Search icon

RMTS LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: RMTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Mar 2004 (21 years ago)
Entity Number: 3032600
ZIP code: 07302
County: New York
Place of Formation: New York
Address: RMTS LLC, 101 HUDSON STREET, 25TH FLOOR, JERSEY CITY, NY, United States, 07302

Agent

Name Role Address
EDWARD NUGENT, JR. Agent 5795 WIDEWATERS PKWY, 2ND FLOOR, DEWITT, NY, 13214

DOS Process Agent

Name Role Address
DAVID P. KALM DOS Process Agent RMTS LLC, 101 HUDSON STREET, 25TH FLOOR, JERSEY CITY, NY, United States, 07302

Links between entities

Type:
Headquarter of
Company Number:
987807
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
000-607-683
State:
Alabama
Alabama profile:
Type:
Headquarter of
Company Number:
0601180
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
20041409415
State:
COLORADO
COLORADO profile:
Type:
Headquarter of
Company Number:
M04000005632
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
000159358
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
1224527
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
LLC_01506595
State:
ILLINOIS
ILLINOIS profile:

History

Start date End date Type Value
2014-09-30 2024-03-04 Address 5795 WIDEWATERS PKWY, 2ND FLOOR, DEWITT, NY, 13214, USA (Type of address: Registered Agent)
2014-09-30 2024-03-04 Address RMTS LLC, 101 HUDSON STREET, 25TH FLOOR, JERSEY CITY, NJ, 07302, USA (Type of address: Service of Process)
2008-03-27 2014-09-30 Address 6 HARRISON ST, 5TH FLR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2004-03-29 2008-03-27 Address 6 HARRISON STREET, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304004279 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220310002957 2022-03-10 BIENNIAL STATEMENT 2022-03-01
200305060975 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180308006615 2018-03-08 BIENNIAL STATEMENT 2018-03-01
160303006766 2016-03-03 BIENNIAL STATEMENT 2016-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State