Name: | RIMCOR, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 2005 (20 years ago) |
Entity Number: | 3171512 |
ZIP code: | 12207 |
County: | Essex |
Place of Formation: | Louisiana |
Principal Address: | 10995 SHELTON RD, BASTROP, LA, United States, 71220 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JAMES C GILLIKIN | Chief Executive Officer | PO BOX 1076, BASTROP, LA, United States, 71221 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-18 | 2025-03-18 | Address | PO BOX 1076, BASTROP, LA, 71221, USA (Type of address: Chief Executive Officer) |
2023-03-28 | 2025-03-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-03-28 | 2023-03-28 | Address | PO BOX 1076, BASTROP, LA, 71221, USA (Type of address: Chief Executive Officer) |
2023-03-28 | 2025-03-18 | Address | PO BOX 1076, BASTROP, LA, 71221, USA (Type of address: Chief Executive Officer) |
2023-03-28 | 2025-03-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250318004354 | 2025-03-18 | BIENNIAL STATEMENT | 2025-03-18 |
230328001084 | 2023-03-28 | BIENNIAL STATEMENT | 2023-03-01 |
210302061089 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190416060128 | 2019-04-16 | BIENNIAL STATEMENT | 2019-03-01 |
170308006167 | 2017-03-08 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State