Name: | RPM ELECTRONIC SOUND STUDIOS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Feb 1976 (49 years ago) |
Date of dissolution: | 15 May 2006 |
Entity Number: | 392495 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 12 EAST 12TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 EAST 12TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
ROBERT MASON | Chief Executive Officer | 12 EAST 12TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
1976-02-24 | 1993-05-12 | Address | 2 PENNSYLVANIA PLAZA, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240613000183 | 2024-05-24 | CERTIFICATE OF ASSUMED NAME DISCONTINUANCE | 2024-05-24 |
20110207048 | 2011-02-07 | ASSUMED NAME LLC AMENDMENT | 2011-02-07 |
20090821059 | 2009-08-21 | ASSUMED NAME LLC INITIAL FILING | 2009-08-21 |
060515000439 | 2006-05-15 | CERTIFICATE OF DISSOLUTION | 2006-05-15 |
040212002466 | 2004-02-12 | BIENNIAL STATEMENT | 2004-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State