Search icon

RLS DEMOGRAPHICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RLS DEMOGRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2010 (15 years ago)
Entity Number: 3981146
ZIP code: 12023
County: Albany
Place of Formation: New York
Address: 306 COUNTY ROUTE 6, BERNE, NY, United States, 12023
Principal Address: 306 COUNTY RT. 6, BERNE, NY, United States, 12023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RLS DEMOGRAPHICS, INC. DOS Process Agent 306 COUNTY ROUTE 6, BERNE, NY, United States, 12023

Chief Executive Officer

Name Role Address
ROBERT SCARDAMALIA Chief Executive Officer 306 COUNTY RT. 6, BERNE, NY, United States, 12023

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ROBERT SCARDAMALIA
User ID:
P1686305
Trade Name:
RLS DEMOGRAPHICS INC

Unique Entity ID

Unique Entity ID:
FJDQS7Z63UW3
CAGE Code:
70C37
UEI Expiration Date:
2026-01-03

Business Information

Doing Business As:
RLS DEMOGRAPHICS INC
Activation Date:
2025-01-07
Initial Registration Date:
2012-10-10

Commercial and government entity program

CAGE number:
70C37
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-07
CAGE Expiration:
2030-01-07
SAM Expiration:
2026-01-03

Contact Information

POC:
ROBERT SCARDAMALIA
Corporate URL:
www.rlsdemographics.com

History

Start date End date Type Value
2025-01-04 2025-01-04 Address 306 COUNTY RT. 6, BERNE, NY, 12023, USA (Type of address: Chief Executive Officer)
2020-08-03 2025-01-04 Address 306 COUNTY ROUTE 6, BERNE, NY, 12023, USA (Type of address: Service of Process)
2012-08-07 2025-01-04 Address 306 COUNTY RT. 6, BERNE, NY, 12023, USA (Type of address: Chief Executive Officer)
2010-08-04 2020-08-03 Address 306 COUNTY ROUTE 6, BERNE, NY, 12023, USA (Type of address: Service of Process)
2010-08-04 2025-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250104001410 2025-01-04 BIENNIAL STATEMENT 2025-01-04
200803061214 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180807006244 2018-08-07 BIENNIAL STATEMENT 2018-08-01
140801006302 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120807006925 2012-08-07 BIENNIAL STATEMENT 2012-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State