Name: | RM MACHINERY INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Sep 2015 (9 years ago) |
Entity Number: | 4815975 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 212 N. VIRGINIA AVE., CARNEYS POINT, NJ, United States, 08069 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RM MACHINERY INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RAHUL KAUSHIK | Chief Executive Officer | 212 N. VIRGINIA AVE., CARNEYS POINT, NJ, United States, 08069 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-01 | 2023-09-01 | Address | 212 N. VIRGINIA AVE., CARNEYS POINT, NJ, 08069, USA (Type of address: Chief Executive Officer) |
2019-09-03 | 2023-09-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-09-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-09-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-09-01 | 2023-09-01 | Address | 212 N. VIRGINIA AVE., CARNEYS POINT, NJ, 08069, USA (Type of address: Chief Executive Officer) |
2015-09-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-09-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901006989 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
210901002612 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190903060363 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
SR-72798 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-72797 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170901006988 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
150904000661 | 2015-09-04 | APPLICATION OF AUTHORITY | 2015-09-04 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State