Name: | R.L.M.S., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 2009 (16 years ago) |
Entity Number: | 3765126 |
ZIP code: | 11704 |
County: | Nassau |
Place of Formation: | New York |
Address: | 238 CAPTAINS DR, WEST BABYLON, NY, United States, 11704 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
RICHARD SCHIAVELLO | Chief Executive Officer | 238 CAPTAINS DR, WEST BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 238 CAPTAINS DR, WEST BABYLON, NY, United States, 11704 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-29 | 2025-01-29 | Address | 87 VINCENT PL, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
2025-01-21 | 2025-01-29 | Address | 238 CAPTAINS DR, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
2025-01-21 | 2025-01-29 | Address | 238 CAPTAINS DR, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process) |
2025-01-21 | 2025-01-21 | Address | 87 VINCENT PL, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
2025-01-21 | 2025-01-29 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2011-01-18 | 2025-01-21 | Address | 87 VINCENT PL, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
2009-01-20 | 2025-01-21 | Address | 87 VINCENT PLACE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
2009-01-20 | 2025-01-21 | Address | 87 VINCENT PLACE, LYNBROOK, NY, 11563, USA (Type of address: Registered Agent) |
2009-01-20 | 2025-01-21 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250129002586 | 2025-01-29 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-29 |
250121003770 | 2025-01-21 | BIENNIAL STATEMENT | 2025-01-21 |
130204002303 | 2013-02-04 | BIENNIAL STATEMENT | 2013-01-01 |
110118002784 | 2011-01-18 | BIENNIAL STATEMENT | 2011-01-01 |
090120000869 | 2009-01-20 | CERTIFICATE OF INCORPORATION | 2009-01-20 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State