RMP CAPITAL CORP.
Branch
Name: | RMP CAPITAL CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 2003 (22 years ago) |
Branch of: | RMP CAPITAL CORP., Illinois (Company Number CORP_62833009) |
Entity Number: | 2918637 |
ZIP code: | 11749 |
County: | Suffolk |
Place of Formation: | Illinois |
Address: | 1747 VETERANS MEMORIAL HIGHWAY, SUITE 6, ISLANDIA, NY, United States, 11749 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1747 VETERANS MEMORIAL HIGHWAY, SUITE 6, ISLANDIA, NY, United States, 11749 |
Name | Role | Address |
---|---|---|
DONALD W BARRICK | Chief Executive Officer | 1747 VETERANS MEMORIAL HIGHWAY, SUITE 6, ISLANDIA, NY, United States, 11749 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-28 | 2009-05-06 | Address | 1690 WASHINGTON AVE / SUITE 2, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2005-07-28 | 2009-05-06 | Address | 1690 WASHINGTON AVE / SUITE 2, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office) |
2003-06-12 | 2009-05-06 | Address | SUITE TWO, 1690 WASHINGTON AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170405002014 | 2017-04-05 | BIENNIAL STATEMENT | 2015-06-01 |
131211000424 | 2013-12-11 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2013-12-11 |
DP-1934174 | 2010-10-27 | ANNULMENT OF AUTHORITY | 2010-10-27 |
090506002031 | 2009-05-06 | BIENNIAL STATEMENT | 2007-06-01 |
050728002298 | 2005-07-28 | BIENNIAL STATEMENT | 2005-06-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State