Search icon

RM MACHINERY INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
RM MACHINERY INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RAHUL KAUSHIK Chief Executive Officer 212 N. VIRGINIA AVE., CARNEYS POINT, NJ, United States, 08069

History

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)

Filings

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