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

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
001689015
State:
RHODE ISLAND

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)

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

Court Cases

Court Case Summary

Filing Date:
2018-08-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
RMS PARTNERS, LLC
Party Role:
Defendant
Party Name:
SUTTON,
Party Role:
Plaintiff

Date of last update: 28 Mar 2025

Sources: New York Secretary of State