Name: | RIMASEE COMMERCIAL EQUIPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 2016 (8 years ago) |
Entity Number: | 5040419 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0.25
Type PAR VALUE
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RONALD SEEPERSAUD | Chief Executive Officer | 1500 GRAND CONCOURSE APT 41B, BRONX, NY, United States, 10457 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-29 | 2024-11-29 | Address | 1500 GRAND CONCOURSE APT 41B, BRONX, NY, 10457, 8418, USA (Type of address: Chief Executive Officer) |
2022-09-28 | 2024-11-29 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-06-03 | 2024-11-29 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.25 |
2019-09-16 | 2022-09-28 | Address | (Type of address: Service of Process) |
2016-11-17 | 2022-06-03 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.25 |
2016-11-17 | 2019-09-16 | Address | 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241129000175 | 2024-11-29 | BIENNIAL STATEMENT | 2024-11-29 |
221101002297 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
220928032145 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220526001507 | 2022-05-26 | BIENNIAL STATEMENT | 2020-11-01 |
190916000429 | 2019-09-16 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2019-09-16 |
161117010427 | 2016-11-17 | CERTIFICATE OF INCORPORATION | 2016-11-17 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State