Search icon

R.S.D.M., INC.

Company Details

Name: R.S.D.M., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 1947 (78 years ago)
Date of dissolution: 27 Jun 2016
Entity Number: 79405
ZIP code: 12550
County: Nassau
Place of Formation: New York
Address: 44 WILLETS WAY, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 WILLETS WAY, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
MARK LEVY Chief Executive Officer 44 WILLETS WAY, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
1964-06-18 2015-09-01 Address ELM ST., WALDEN, NY, USA (Type of address: Service of Process)
1947-03-03 1964-06-18 Address 123 SUNRISE HIGHWAY, ROCKVILLE CENTER, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160627000143 2016-06-27 CERTIFICATE OF DISSOLUTION 2016-06-27
150901002029 2015-09-01 BIENNIAL STATEMENT 2015-03-01
091229000028 2009-12-29 ANNULMENT OF DISSOLUTION 2009-12-29
DP-1740712 2004-12-29 DISSOLUTION BY PROCLAMATION 2004-12-29
B288490-3 1985-11-14 CERTIFICATE OF AMENDMENT 1985-11-14
B113267-2 1984-06-19 ASSUMED NAME CORP INITIAL FILING 1984-06-19
442008 1964-06-18 CERTIFICATE OF AMENDMENT 1964-06-18
6960-1 1947-03-03 CERTIFICATE OF INCORPORATION 1947-03-03

Date of last update: 02 Mar 2025

Sources: New York Secretary of State