R&M VENTURES OF VESTAL, INC.

Name: | R&M VENTURES OF VESTAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 2008 (16 years ago) |
Entity Number: | 3756850 |
ZIP code: | 13850 |
County: | Broome |
Place of Formation: | New York |
Address: | 501 MEEKER RD, VESTAL, NY, United States, 13850 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD ANNUNZIATA | Chief Executive Officer | 501 MEEKER RD, VESTAL, NY, United States, 13850 |
Name | Role | Address |
---|---|---|
R&M VENTURES OF VESTAL, INC. | DOS Process Agent | 501 MEEKER RD, VESTAL, NY, United States, 13850 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-28 | 2025-06-10 | Address | 501 MEEKER RD, VESTAL, NY, 13850, USA (Type of address: Service of Process) |
2018-12-18 | 2025-06-10 | Address | 501 MEEKER RD, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer) |
2016-12-14 | 2020-12-28 | Address | 501 MEEKER RD, VESTAL, NY, 13850, USA (Type of address: Service of Process) |
2013-01-16 | 2016-12-14 | Address | 301 MAIN STREET, VESTAL, NY, 13850, USA (Type of address: Service of Process) |
2013-01-16 | 2018-12-18 | Address | 301 MAIN STREET, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250610003440 | 2025-05-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-09 |
201228060152 | 2020-12-28 | BIENNIAL STATEMENT | 2020-12-01 |
181218006072 | 2018-12-18 | BIENNIAL STATEMENT | 2018-12-01 |
161214006176 | 2016-12-14 | BIENNIAL STATEMENT | 2016-12-01 |
141222006155 | 2014-12-22 | BIENNIAL STATEMENT | 2014-12-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State