RMC USA NEW YORK, INC.

Name: | RMC USA NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 2007 (18 years ago) |
Entity Number: | 3509429 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 89 FIFTH AVENUE, SUITE 802, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHELLE GONDOLINI | DOS Process Agent | 89 FIFTH AVENUE, SUITE 802, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
MICHELLE GONDOLINI | Chief Executive Officer | 89 FIFTH AVENUE, SUITE 802, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-07 | 2025-06-18 | Address | 89 FIFTH AVENUE, SUITE 802, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2009-04-07 | 2025-06-18 | Address | 89 FIFTH AVENUE, SUITE 802, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2007-04-27 | 2009-04-07 | Address | 89 FIFTH AVENUE, SUITE 802, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2007-04-27 | 2025-05-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250618003047 | 2025-05-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-19 |
130627002149 | 2013-06-27 | BIENNIAL STATEMENT | 2013-04-01 |
110520002767 | 2011-05-20 | BIENNIAL STATEMENT | 2011-04-01 |
090407002104 | 2009-04-07 | BIENNIAL STATEMENT | 2009-04-01 |
070427000610 | 2007-04-27 | CERTIFICATE OF INCORPORATION | 2007-04-27 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State