Name: | RMS SERVICES - USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 2005 (20 years ago) |
Entity Number: | 3159083 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Michigan |
Principal Address: | 26261 EVERGREEN RD, STE 100, SOUTHFIELD, MI, United States, 48076 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
EDWARD SANTANGELO | Chief Executive Officer | 26261 EVERGREEN RD, STE 100, SOUTHFIELD, MI, United States, 48076 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-02-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-40553 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-40554 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
070430002469 | 2007-04-30 | BIENNIAL STATEMENT | 2007-02-01 |
050202000916 | 2005-02-02 | APPLICATION OF AUTHORITY | 2005-02-02 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State