Name: | RSM GLOBAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 2008 (17 years ago) |
Date of dissolution: | 14 May 2014 |
Entity Number: | 3612483 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 11 ADELAIDE ST, HUNTINGTON STATION, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MARTHA DUNCAN | Chief Executive Officer | 11 ADELAIDE ST, HUNTINGTON STATION, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-21 | 2011-03-11 | Address | 35-15 84TH STREET 2H, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
2008-01-03 | 2010-06-21 | Address | 7136 110 ST. 3K, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140514000153 | 2014-05-14 | CERTIFICATE OF DISSOLUTION | 2014-05-14 |
120216002644 | 2012-02-16 | BIENNIAL STATEMENT | 2012-01-01 |
110311000982 | 2011-03-11 | CERTIFICATE OF CHANGE | 2011-03-11 |
100621000015 | 2010-06-21 | CERTIFICATE OF CHANGE (BY AGENT) | 2010-06-21 |
080103001082 | 2008-01-03 | CERTIFICATE OF INCORPORATION | 2008-01-03 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State