RM15 HOLDINGS, LLC

Name: | RM15 HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Jun 2017 (8 years ago) |
Date of dissolution: | 12 Feb 2024 |
Entity Number: | 5157143 |
ZIP code: | 46315 |
County: | Niagara |
Place of Formation: | Delaware |
Address: | 4500 dorr street, toledo, OH, United States, 46315 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 4500 dorr street, toledo, OH, United States, 46315 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-08 | 2024-02-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-04-12 | 2023-06-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-06-20 | 2018-04-12 | Address | 3949 FOREST PARKWAY, STE 100, WHEATFIELD, NY, 14120, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240213000806 | 2024-02-12 | SURRENDER OF AUTHORITY | 2024-02-12 |
230608002041 | 2023-06-08 | BIENNIAL STATEMENT | 2023-06-01 |
210908003087 | 2021-09-08 | BIENNIAL STATEMENT | 2021-09-08 |
190607060343 | 2019-06-07 | BIENNIAL STATEMENT | 2019-06-01 |
180412000248 | 2018-04-12 | CERTIFICATE OF CHANGE | 2018-04-12 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State