Search icon

RMC RESEARCH CORPORATION

Company Details

Name: RMC RESEARCH CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2006 (19 years ago)
Entity Number: 3326219
ZIP code: 12207
County: New York
Place of Formation: Maryland
Principal Address: 1000 MARKET STREET, BUILDING #2, PORTSMOUTH, NH, United States, 03801
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
EVERETT W BARNES, JR. Chief Executive Officer 136 HIGH STREET, EXETER, NH, United States, 03033

History

Start date End date Type Value
2024-02-21 2024-02-21 Address 136 HIGH STREET, EXETER, NH, 03033, USA (Type of address: Chief Executive Officer)
2018-11-14 2024-02-21 Address 136 HIGH STREET, EXETER, NH, 03033, USA (Type of address: Chief Executive Officer)
2015-06-05 2024-02-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-06-05 2024-02-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2009-03-12 2018-11-14 Address 100 MARKET ST, BLDG 2, POUSMOUTH, NH, 03801, USA (Type of address: Chief Executive Officer)
2009-03-12 2018-11-14 Address 100 MARKET ST, BLDG 2, POUMOUTH, NH, 03801, USA (Type of address: Principal Executive Office)
2009-03-12 2015-06-05 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-02-27 2015-06-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-02-27 2009-03-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240221002450 2024-02-21 BIENNIAL STATEMENT 2024-02-21
220223001072 2022-02-23 BIENNIAL STATEMENT 2022-02-23
200204060313 2020-02-04 BIENNIAL STATEMENT 2020-02-01
181114002023 2018-11-14 BIENNIAL STATEMENT 2018-02-01
150605000374 2015-06-05 CERTIFICATE OF CHANGE 2015-06-05
120824000037 2012-08-24 ERRONEOUS ENTRY 2012-08-24
DP-2012200 2011-04-27 ANNULMENT OF AUTHORITY 2011-04-27
090312003296 2009-03-12 BIENNIAL STATEMENT 2008-02-01
060227000775 2006-02-27 APPLICATION OF AUTHORITY 2006-02-27

Date of last update: 18 Jan 2025

Sources: New York Secretary of State