Search icon

RPM LOAN SERVICES

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3240 STONE VALLEY ROAD WEST, ALAMO, CA, United States, 94507

Chief Executive Officer

Name Role Address
ERWIN ROBERT HIRT Chief Executive Officer 3240 STONE VALLEY RD WEST, ALAMO, CA, United States, 94507

History

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)

Filings

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