Name: | RPM LOAN SERVICES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Dec 2011 (13 years ago) |
Date of dissolution: | 24 Sep 2019 |
Entity Number: | 4180785 |
ZIP code: | 94507 |
County: | New York |
Place of Formation: | California |
Foreign Legal Name: | RPM MORTGAGE, INC. |
Fictitious Name: | RPM LOAN SERVICES |
Address: | 3240 STONE VALLEY ROAD WEST, ALAMO, CA, United States, 94507 |
Principal Address: | 3240 STONE VALLEY RD WEST, ALAMO, CA, United States, 94507 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3240 STONE VALLEY ROAD WEST, ALAMO, CA, United States, 94507 |
Name | Role | Address |
---|---|---|
ERWIN ROBERT HIRT | Chief Executive Officer | 3240 STONE VALLEY RD WEST, ALAMO, CA, United States, 94507 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-31 | 2019-09-24 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-01-04 | 2014-01-31 | Address | 3240 STONE VALLEY ROAD WEST, ALMO, CA, 94507, USA (Type of address: Service of Process) |
2012-08-16 | 2013-01-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-12-27 | 2012-08-16 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190924000639 | 2019-09-24 | SURRENDER OF AUTHORITY | 2019-09-24 |
151215006211 | 2015-12-15 | BIENNIAL STATEMENT | 2015-12-01 |
140131002288 | 2014-01-31 | BIENNIAL STATEMENT | 2013-12-01 |
130104000999 | 2013-01-04 | CERTIFICATE OF CHANGE | 2013-01-04 |
120816001069 | 2012-08-16 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-16 |
111227000105 | 2011-12-27 | APPLICATION OF AUTHORITY | 2011-12-27 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State