Search icon

R.L.M.S., INC.

Company Details

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

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
RICHARD SCHIAVELLO Chief Executive Officer 238 CAPTAINS DR, WEST BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 238 CAPTAINS DR, WEST BABYLON, NY, United States, 11704

History

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

Filings

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