Search icon

R.M.E. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R.M.E. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 1977 (48 years ago)
Date of dissolution: 08 May 2003
Entity Number: 434540
ZIP code: 37764
County: Suffolk
Place of Formation: New York
Address: 3587 BENT ROAD, KODAK, TN, United States, 37764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3587 BENT ROAD, KODAK, TN, United States, 37764

Chief Executive Officer

Name Role Address
RICHARD M. EWERS Chief Executive Officer 3587 BENT ROAD, KODAK, TN, United States, 37764

History

Start date End date Type Value
1995-05-03 2000-11-30 Name SUMMIT PLASTICS, INC.
1993-09-08 2001-05-23 Address 2060 FIFTH AVENUE, RONKONKOMA, NY, 11779, 0789, USA (Type of address: Principal Executive Office)
1993-09-08 2001-05-23 Address 2060 FIFTH AVENUE, RONKONKOMA, NY, 11779, 0789, USA (Type of address: Service of Process)
1977-05-13 1995-05-03 Name RIDAN DISPLAYS, INC.
1977-05-13 1993-09-08 Address 63 VAN BRUNT MANOR RD., E SETAUKET, NY, 11733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20110915007 2011-09-15 ASSUMED NAME CORP INITIAL FILING 2011-09-15
030508000319 2003-05-08 CERTIFICATE OF DISSOLUTION 2003-05-08
010523002033 2001-05-23 BIENNIAL STATEMENT 2001-05-01
001130000321 2000-11-30 CERTIFICATE OF AMENDMENT 2000-11-30
990527002471 1999-05-27 BIENNIAL STATEMENT 1999-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State