RTM ELECTRIC INC.

Name: | RTM ELECTRIC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 1978 (47 years ago) |
Entity Number: | 482386 |
ZIP code: | 14733 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | ERIC S TAYLOR, 1850 LYNDON BLVD PO BOX 268, FALCONER, NY, United States, 14733 |
Principal Address: | 1850 LYNDON BLVD, PO BOX 268, FALCONER, NY, United States, 14733 |
Shares Details
Shares issued 2000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
ERIC S TAYLOR | Chief Executive Officer | 1850 LYNDON BLVD, PO BOX 268, FALCONER, NY, United States, 14733 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ERIC S TAYLOR, 1850 LYNDON BLVD PO BOX 268, FALCONER, NY, United States, 14733 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-02 | 2003-07-22 | Address | RAYMOND A. TAYLOR, 3344 BAKER STREET EXT., JAMESTOWN, NY, 14701, 9804, USA (Type of address: Principal Executive Office) |
2000-05-02 | 2003-07-22 | Address | RAYMOND A. TAYLOR, 3344 BAKER STREET EXT., JAMESTOWN, NY, 14701, 9804, USA (Type of address: Service of Process) |
1995-04-11 | 2003-07-22 | Address | 3344 BAKER STREET EXT., JAMESTOWN, NY, 14701, 9804, USA (Type of address: Chief Executive Officer) |
1995-04-11 | 2000-05-02 | Address | 3344 BAKER STREET EXT., JAMESTOWN, NY, 14701, 9804, USA (Type of address: Principal Executive Office) |
1995-04-11 | 2000-05-02 | Address | 3344 BAKER STREET EXT., JAMESTOWN, NY, 14701, 9804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140808050 | 2014-08-08 | ASSUMED NAME LLC INITIAL FILING | 2014-08-08 |
040408002067 | 2004-04-08 | BIENNIAL STATEMENT | 2004-04-01 |
030722002734 | 2003-07-22 | BIENNIAL STATEMENT | 2002-04-01 |
000502002973 | 2000-05-02 | BIENNIAL STATEMENT | 2000-04-01 |
980421002080 | 1998-04-21 | BIENNIAL STATEMENT | 1998-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State