Name: | RLM GI LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Nov 2005 (20 years ago) |
Date of dissolution: | 19 Feb 2025 |
Entity Number: | 3280920 |
ZIP code: | 12047 |
County: | Albany |
Place of Formation: | New York |
Address: | 621 COLUMBIA ST EXT SUITE 200, COHOES, NY, United States, 12047 |
Name | Role | Address |
---|---|---|
RLM GI LLC | DOS Process Agent | 621 COLUMBIA ST EXT SUITE 200, COHOES, NY, United States, 12047 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2025-02-28 | Address | 621 COLUMBIA ST EXT SUITE 200, COHOES, NY, 12047, USA (Type of address: Service of Process) |
2017-10-04 | 2023-11-01 | Address | 621 COLUMBIA ST, SUITE 200, COHOES, NY, 12047, USA (Type of address: Service of Process) |
2007-11-06 | 2017-10-04 | Address | 10 OSGOOD AVE, GREEN ISLAND, NY, 12183, USA (Type of address: Service of Process) |
2005-11-15 | 2007-11-06 | Address | 621 COLUMBIA STREET, COHOES, NY, 12047, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250228000776 | 2025-02-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-19 |
231101035413 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
220223001124 | 2022-02-23 | BIENNIAL STATEMENT | 2022-02-23 |
171004006237 | 2017-10-04 | BIENNIAL STATEMENT | 2015-11-01 |
131119002459 | 2013-11-19 | BIENNIAL STATEMENT | 2013-11-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State