Search icon

RIMASEE COMMERCIAL EQUIPMENT CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
RONALD SEEPERSAUD Chief Executive Officer 1500 GRAND CONCOURSE APT 41B, BRONX, NY, United States, 10457

History

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)

Filings

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