Name: | RMK DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 1982 (43 years ago) |
Entity Number: | 806418 |
ZIP code: | 32086 |
County: | New York |
Place of Formation: | New York |
Address: | 254 SEVILLE PARKWAY, SAINT AUGUSTINE, FL, United States, 32086 |
Principal Address: | 300 BRIGHTON STREET, 1ST FL, STATEN ISLAND, NY, United States, 10307 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O KLEIN | DOS Process Agent | 254 SEVILLE PARKWAY, SAINT AUGUSTINE, FL, United States, 32086 |
Name | Role | Address |
---|---|---|
ANGELA GAUDIOSO-KLEIN | Agent | 254 SEVILLE PARKWAY, SAINT AUGUSTINE, FL, 32086 |
Name | Role | Address |
---|---|---|
RORY KLEIN | Chief Executive Officer | 300 BRIGHTON STREET, 1ST FL, STATEN ISLAND, NY, United States, 10307 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-02 | 2021-03-22 | Address | 300 BRIGHTON STREET, 1ST FL, STATEN ISLAND, NY, 10307, USA (Type of address: Service of Process) |
2018-11-01 | 2020-11-02 | Address | 300 BRIGHTON STREET, 1ST FL, STATEN ISLAND, NY, 10307, USA (Type of address: Service of Process) |
2014-11-10 | 2018-11-01 | Address | 2373 MCDONALD AVENUE, 1ST FL, BROOKLYN, NY, 11223, 4738, USA (Type of address: Chief Executive Officer) |
2014-11-10 | 2018-11-01 | Address | 2373 MCDONALD AVENUE, 1ST FL, BROOKLYN, NY, 11223, 4738, USA (Type of address: Service of Process) |
2014-11-10 | 2018-11-01 | Address | 2373 MCDONALD AVENUE, 1ST FL, BROOKLYN, NY, 11223, 4738, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210322000374 | 2021-03-22 | CERTIFICATE OF CHANGE | 2021-03-22 |
201102062911 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181101007597 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161114006309 | 2016-11-14 | BIENNIAL STATEMENT | 2016-11-01 |
141110006613 | 2014-11-10 | BIENNIAL STATEMENT | 2014-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State