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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RMS PARTNERS, LLC, RHODE ISLAND | 001689015 | RHODE ISLAND |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 state street, ALBANY, NY, United States, 12207 |
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) |
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