Name: | RPM DISPLAYS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 2005 (20 years ago) |
Entity Number: | 3219649 |
ZIP code: | 13021 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 26 AURELIUS AVENUE, AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RPM DISPLAYS, INC. | DOS Process Agent | 26 AURELIUS AVENUE, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
ROY P. MUELLER | Chief Executive Officer | 26 AURELIUS AVENUE, AUBURN, NY, United States, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-05 | 2021-06-01 | Address | 156 SOUTH ST, 19, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
2009-08-03 | 2012-10-25 | Address | 26 AURELIUS AVENUE, BALDWINSVILLE, NY, 13027, USA (Type of address: Principal Executive Office) |
2007-06-13 | 2009-08-03 | Address | 8177 BLUERIDGE CIRCLE, BALDWINSVILLE, NY, 13027, USA (Type of address: Principal Executive Office) |
2005-06-16 | 2019-06-05 | Address | 26 AURELIUS AVENUE, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210601060777 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190605060486 | 2019-06-05 | BIENNIAL STATEMENT | 2019-06-01 |
170602006983 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
130610007047 | 2013-06-10 | BIENNIAL STATEMENT | 2013-06-01 |
121025002406 | 2012-10-25 | BIENNIAL STATEMENT | 2011-06-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State