3 RPM INC.

Name: | 3 RPM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 2004 (21 years ago) |
Entity Number: | 3119909 |
ZIP code: | 13021 |
County: | Cayuga |
Place of Formation: | New York |
Principal Address: | 142 GRANT AVE, AUBURN, NY, United States, 13021 |
Address: | 142 Grant Ave, Auburn, NY, United States, 13021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER RIESTER | Chief Executive Officer | 2157 DEITRICH RD, UNION SPRINGS, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
3 RPM INC. | DOS Process Agent | 142 Grant Ave, Auburn, NY, United States, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-18 | 2025-04-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-02 | 2023-10-02 | Address | 2157 DEITRICH RD, UNION SPRINGS, NY, 13021, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2025-04-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-10-02 | 2023-10-02 | Address | 142 GRANT AVENUE, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
2018-10-03 | 2023-10-02 | Address | 2157 DEITRICH RD, UNION SPRINGS, NY, 13021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002004756 | 2023-10-02 | BIENNIAL STATEMENT | 2022-10-01 |
201002060089 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
181003006623 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
141008006132 | 2014-10-08 | BIENNIAL STATEMENT | 2014-10-01 |
131216000425 | 2013-12-16 | ANNULMENT OF DISSOLUTION | 2013-12-16 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State