Search icon

RMS PARTNERS, LLC

Headquarter

Company Details

Name: RMS PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jun 2006 (19 years ago)
Entity Number: 3379325
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 state street, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of RMS PARTNERS, LLC, RHODE ISLAND 001689015 RHODE ISLAND

DOS Process Agent

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

History

Start date End date Type Value
2024-08-15 2024-08-27 Address 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-09-07 2024-08-15 Address 909 THIRD AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2019-03-06 2023-09-07 Address 909 THIRD AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-09-08 2019-03-06 Address 885 SECOND AVENUE, 31ST FL, STE C, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-06-28 2014-09-08 Address 885 SECOND AVENUE, 31ST FL / SUITE C, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2006-06-21 2010-06-28 Address 885 2ND AVE 31ST FL SUITE C, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240827002927 2024-08-27 BIENNIAL STATEMENT 2024-08-27
240815001960 2024-08-14 CERTIFICATE OF CHANGE BY ENTITY 2024-08-14
230907004249 2023-09-07 BIENNIAL STATEMENT 2022-06-01
200818060335 2020-08-18 BIENNIAL STATEMENT 2020-06-01
190306000513 2019-03-06 CERTIFICATE OF CHANGE 2019-03-06
180627006109 2018-06-27 BIENNIAL STATEMENT 2018-06-01
161121006366 2016-11-21 BIENNIAL STATEMENT 2016-06-01
140908002030 2014-09-08 BIENNIAL STATEMENT 2014-06-01
120806002317 2012-08-06 BIENNIAL STATEMENT 2012-06-01
100628002853 2010-06-28 BIENNIAL STATEMENT 2010-06-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State