Search icon

RSM GLOBAL, INC.

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MARTHA DUNCAN Chief Executive Officer 11 ADELAIDE ST, HUNTINGTON STATION, NY, United States, 11746

History

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)

Filings

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