Search icon

RMCC, LLC

Headquarter

Company Details

Name: RMCC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Apr 2003 (22 years ago)
Entity Number: 2893964
ZIP code: 10528
County: Erie
Place of Formation: New York
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Links between entities

Type Company Name Company Number State
Headquarter of RMCC, LLC, KENTUCKY 1092898 KENTUCKY

DOS Process Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-04-03 2025-04-02 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2023-04-03 2025-04-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-04-01 2023-04-03 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2017-07-31 2023-04-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-07-31 2021-04-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-04-03 2017-07-31 Address ONE ROBERT RICH WAY, BUFFALO, NY, 14213, USA (Type of address: Service of Process)
2015-04-06 2017-04-03 Address 81100 OLD HIGHWAY, ISLAMORADA, FL, 33036, USA (Type of address: Service of Process)
2014-02-10 2015-04-06 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2014-02-10 2017-07-31 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2013-04-05 2014-02-10 Address ONE ROBERT RICH WAY, BUFFALO, NY, 14213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250402001479 2025-04-02 BIENNIAL STATEMENT 2025-04-02
230403001175 2023-04-03 BIENNIAL STATEMENT 2023-04-01
210401060294 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190402060814 2019-04-02 BIENNIAL STATEMENT 2019-04-01
170731000030 2017-07-31 CERTIFICATE OF CHANGE 2017-07-31
170403006092 2017-04-03 BIENNIAL STATEMENT 2017-04-01
150406006175 2015-04-06 BIENNIAL STATEMENT 2015-04-01
140210000074 2014-02-10 CERTIFICATE OF CHANGE 2014-02-10
130405006299 2013-04-05 BIENNIAL STATEMENT 2013-04-01
110510002675 2011-05-10 BIENNIAL STATEMENT 2011-04-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State