Search icon

RGM BOOKKEEPING SERVICES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: RGM BOOKKEEPING SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2005 (20 years ago)
Entity Number: 3278636
ZIP code: 27527
County: Bronx
Place of Formation: New York
Address: 87 PURPLE TRACE, CLAYTON, NC, United States, 27527

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
RENA MCMAHON DOS Process Agent 87 PURPLE TRACE, CLAYTON, NC, United States, 27527

Agent

Name Role Address
RENA MCMAHON-MOORE Agent 398 EAST 152 STREET SUITE 3-1, BRONX, NY, 10455

Chief Executive Officer

Name Role Address
RENA MCMAHON Chief Executive Officer 87 PURPLE TRACE, CLAYTON, NC, United States, 27527

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
L2C6J72YD452
CAGE Code:
33SW6
UEI Expiration Date:
2026-01-21

Business Information

Activation Date:
2025-01-23
Initial Registration Date:
2004-11-18

History

Start date End date Type Value
2024-06-14 2024-06-14 Address 87 PURPLE TRACE, CLAYTON, NC, 27527, USA (Type of address: Chief Executive Officer)
2024-06-14 2024-06-18 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
2024-03-22 2024-06-14 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
2019-11-01 2024-06-14 Address 87 PURPLE TRACE, CLAYTON, NC, 27527, USA (Type of address: Chief Executive Officer)
2019-11-01 2024-06-14 Address 87 PURPLE TRACE, CLAYTON, NC, 27527, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240614002730 2024-06-14 BIENNIAL STATEMENT 2024-06-14
191101060880 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101006543 2017-11-01 BIENNIAL STATEMENT 2017-11-01
131114006391 2013-11-14 BIENNIAL STATEMENT 2013-11-01
111205002383 2011-12-05 BIENNIAL STATEMENT 2011-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State