Search icon

RM2 HOLDINGS LP

Company Details

Name: RM2 HOLDINGS LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 08 Feb 2018 (7 years ago)
Entity Number: 5283038
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2019-11-27 2022-06-27 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2022-06-27 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-02-25 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2019-02-25 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2019-01-28 2019-02-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-02-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-24 2019-01-28 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2019-01-24 2019-01-28 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2018-08-30 2019-01-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-08-30 2019-01-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220627003048 2022-06-27 CERTIFICATE OF CHANGE BY ENTITY 2022-06-27
SR-114869 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
SR-114868 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
190225000541 2019-02-25 CERTIFICATE OF CHANGE 2019-02-25
SR-81890 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-81889 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
190124000105 2019-01-24 CERTIFICATE OF CHANGE 2019-01-24
180830000020 2018-08-30 CERTIFICATE OF CHANGE 2018-08-30
180411000436 2018-04-11 CERTIFICATE OF PUBLICATION 2018-04-11
180208000340 2018-02-08 APPLICATION OF AUTHORITY 2018-02-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State