Name: | RXM SUPPLY INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 2019 (6 years ago) |
Entity Number: | 5475179 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 54 STATE STREET STE 804, ALBANY, NY, United States, 12207 |
Principal Address: | PO BOX 3765, MOUNT VERNON, NY, United States, 10553 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT MCCULLOUGH IV | Chief Executive Officer | PO BOX 3765, MOUNT VERNON, NY, United States, 10553 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 54 STATE STREET STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET STE 804, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-29 | 2024-02-27 | Address | PO BOX 3765, MOUNT VERNON, NY, 10553, USA (Type of address: Chief Executive Officer) |
2019-01-14 | 2024-02-19 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2019-01-14 | 2024-02-27 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2019-01-14 | 2024-02-27 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240227004416 | 2024-02-19 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-19 |
210129060223 | 2021-01-29 | BIENNIAL STATEMENT | 2021-01-01 |
190114010601 | 2019-01-14 | CERTIFICATE OF INCORPORATION | 2019-01-14 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State