Name: | RMS INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 1972 (53 years ago) |
Date of dissolution: | 24 Jun 1998 |
Entity Number: | 323591 |
ZIP code: | 10270 |
County: | Bronx |
Place of Formation: | Delaware |
Address: | COMPANY, 70 PINE STREET, NEW YORK, NY, United States, 10270 |
Name | Role | Address |
---|---|---|
UNITED STATE CORPORATION | DOS Process Agent | COMPANY, 70 PINE STREET, NEW YORK, NY, United States, 10270 |
Name | Role | Address |
---|---|---|
REGISTRAR AND TRANSFER CO. | Agent | 140 CEDAR ST., NEW YORK, NY, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
1986-08-27 | 1986-10-09 | Address | 70 PINE ST., NEW YORK, NY, 10270, USA (Type of address: Service of Process) |
1972-02-10 | 1986-08-27 | Address | 233 BROADWAY, SUITE 3811, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C334573-2 | 2003-07-31 | ASSUMED NAME CORP INITIAL FILING | 2003-07-31 |
DP-1363198 | 1998-06-24 | ANNULMENT OF AUTHORITY | 1998-06-24 |
B510991-3 | 1987-06-18 | CERTIFICATE OF AMENDMENT | 1987-06-18 |
B410973-3 | 1986-10-09 | CERTIFICATE OF AMENDMENT | 1986-10-09 |
B395416-3 | 1986-08-27 | CERTIFICATE OF AMENDMENT | 1986-08-27 |
966540-5 | 1972-02-10 | APPLICATION OF AUTHORITY | 1972-02-10 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State