RML SERVICES LLC

Name: | RML SERVICES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 May 2019 (6 years ago) |
Date of dissolution: | 02 Mar 2023 |
Entity Number: | 5550401 |
ZIP code: | 30153 |
County: | Albany |
Place of Formation: | Georgia |
Address: | 532 church street, STE N, ROCKMART, GA, United States, 30153 |
Name | Role | Address |
---|---|---|
roderick mark lusted | DOS Process Agent | 532 church street, STE N, ROCKMART, GA, United States, 30153 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2023-03-06 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2023-03-06 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-06-10 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-06-10 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-05-10 | 2019-06-10 | Address | 1701 DORWALDT BLVD, NISKAYUNA, NY, 12309, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230306000212 | 2023-03-02 | SURRENDER OF AUTHORITY | 2023-03-02 |
220928015669 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928032466 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210604060904 | 2021-06-04 | BIENNIAL STATEMENT | 2021-05-01 |
190903000132 | 2019-09-03 | CERTIFICATE OF PUBLICATION | 2019-09-03 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State