RMS PACKAGING, INC.

Name: | RMS PACKAGING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Sep 2009 (16 years ago) |
Entity Number: | 3851855 |
ZIP code: | 10566 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1050 LOWER SOUTH STREET, PEEKSKILL, NY, United States, 10566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHELDON ROSENBERG | Chief Executive Officer | 1050 LOWER SOUTH STREET, PEEKSKILL, NY, United States, 10566 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1050 LOWER SOUTH STREET, PEEKSKILL, NY, United States, 10566 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-02 | 2023-12-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-09-02 | 2011-01-04 | Address | 427 DOUGHTY BLVD, INWOOD, NY, 11096, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190903061792 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170901006790 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
150901006952 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
130909007192 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
110923002224 | 2011-09-23 | BIENNIAL STATEMENT | 2011-09-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State