Name: | RLM SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 1981 (44 years ago) |
Entity Number: | 726706 |
ZIP code: | 11766 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 129 CONSTANTINE WAY, MT. SINAI, NY, United States, 11766 |
Principal Address: | 129 CONSTANTINE WAY, MT SINAI, NY, United States, 11766 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SANDRA FRENCH | Chief Executive Officer | 129 CONSTANTINE WAY, MT SINAI, NY, United States, 11766 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 129 CONSTANTINE WAY, MT. SINAI, NY, United States, 11766 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-11 | 2010-12-22 | Address | 85-W HOFFMAN LANE, ISLANDIA, NY, 11749, USA (Type of address: Service of Process) |
2007-10-11 | 2011-10-25 | Address | 85 -W HOFFMAN LANE, ISLANDIA, NY, 11749, USA (Type of address: Principal Executive Office) |
2007-10-11 | 2011-10-25 | Address | 85 W HOFFMAN LANE, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer) |
1999-10-20 | 2007-10-11 | Address | ARC DISPLAY MFG, 120 REMINGTON BLVD, RONKONKOMA, NY, 11779, 6912, USA (Type of address: Principal Executive Office) |
1999-10-20 | 2007-10-11 | Address | 120 REMINGTON BLVD, RONKONKOMA, NY, 11779, 6912, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111025002551 | 2011-10-25 | BIENNIAL STATEMENT | 2011-10-01 |
101222000013 | 2010-12-22 | CERTIFICATE OF CHANGE | 2010-12-22 |
091002002664 | 2009-10-02 | BIENNIAL STATEMENT | 2009-10-01 |
071011002343 | 2007-10-11 | BIENNIAL STATEMENT | 2007-10-01 |
051122003548 | 2005-11-22 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State