Search icon

RMR DESIGNS, INC.

Company Details

Name: RMR DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 2007 (18 years ago)
Date of dissolution: 30 Jul 2015
Entity Number: 3462301
ZIP code: 10001
County: New York
Place of Formation: New York
Address: ISAAC RAWAS, 1 WEST 34TH ST, STE 902, NEW YORK, NY, United States, 10001
Principal Address: 1 WEST 34TH ST, STE 902, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ISAAC RAWAS, 1 WEST 34TH ST, STE 902, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ISAAC RAWAS Chief Executive Officer 1 WEST 34TH ST, STE 902, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2011-01-20 2013-04-12 Address 1 W 34TH ST, STE 902, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2011-01-20 2013-04-12 Address 1 W 34TH ST, STE 902, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2011-01-20 2013-04-12 Address ISAAC RAWAS, 1 W 34TH ST STE 902, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-01-21 2011-01-20 Address 362 5TH AVE STE 1004, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2009-01-21 2011-01-20 Address 362 5TH AVE STE 1004, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2007-01-16 2011-01-20 Address ISAAC RAWAS, 362 5TH AVENUE - SUITE 1004, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150730000763 2015-07-30 CERTIFICATE OF DISSOLUTION 2015-07-30
150206006317 2015-02-06 BIENNIAL STATEMENT 2015-01-01
130412002245 2013-04-12 BIENNIAL STATEMENT 2013-01-01
110120002968 2011-01-20 BIENNIAL STATEMENT 2011-01-01
090121003226 2009-01-21 BIENNIAL STATEMENT 2009-01-01
070116000325 2007-01-16 CERTIFICATE OF INCORPORATION 2007-01-16

Date of last update: 04 Feb 2025

Sources: New York Secretary of State