Name: | THE RIMM-KAUFMAN GROUP, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Nov 2013 (12 years ago) |
Date of dissolution: | 15 Nov 2024 |
Entity Number: | 4485710 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Virginia |
Address: | 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2024-11-18 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2023-11-01 | 2024-11-18 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2020-11-18 | 2023-11-01 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2020-11-18 | 2023-11-01 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2019-05-15 | 2020-11-18 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241118002967 | 2024-11-15 | CERTIFICATE OF TERMINATION | 2024-11-15 |
231101036899 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211112000628 | 2021-11-12 | BIENNIAL STATEMENT | 2021-11-12 |
201118000216 | 2020-11-18 | CERTIFICATE OF CHANGE | 2020-11-18 |
191104061295 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State