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 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
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 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State