R. M. LIQUIDATING COMPANY, INC.

Name: | R. M. LIQUIDATING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Mar 1936 (89 years ago) |
Date of dissolution: | 13 Nov 1980 |
Entity Number: | 49106 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 0
Share Par Value 180000
Type CAP
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1979-06-06 | 1980-04-08 | Name | RAYMOR/MOREDDI, INC. |
1979-03-30 | 2019-01-28 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1979-03-30 | 2019-01-28 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1978-10-04 | 1979-06-06 | Name | RAYMOR-MOREDDI, INC. |
1969-12-15 | 1978-10-04 | Name | RAYMOR RICHARDS, MORGENTHAU, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-774 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-773 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
C256807-1 | 1998-02-11 | ASSUMED NAME CORP DISCONTINUANCE | 1998-02-11 |
C190940-2 | 1992-08-04 | ASSUMED NAME CORP INITIAL FILING | 1992-08-04 |
A713759-4 | 1980-11-13 | CERTIFICATE OF DISSOLUTION | 1980-11-13 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State