Name: | RMCI |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 1984 (40 years ago) |
Entity Number: | 950376 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New Jersey |
Foreign Legal Name: | RESERVE MANAGEMENT COMPANY, INC. |
Fictitious Name: | RMCI |
Address: | 1250 BROADWAY, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
BRUCE R BENT II | Chief Executive Officer | 1250 BROADWAY, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-13 | 2017-09-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-04-03 | 2017-05-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2009-04-03 | 2009-04-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1999-09-07 | 2012-10-03 | Address | 1250 BROADWAY, NEW YORK, NY, 10001, 3701, USA (Type of address: Chief Executive Officer) |
1999-09-07 | 2009-04-03 | Address | 1250 BROADWAY, NEW YORK, NY, 10001, 3701, USA (Type of address: Service of Process) |
1984-10-16 | 1999-09-07 | Address | 810 7TH AVE., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170908000143 | 2017-09-08 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2017-09-08 |
170524000790 | 2017-05-24 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2017-06-23 |
161003006677 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141008006605 | 2014-10-08 | BIENNIAL STATEMENT | 2014-10-01 |
121003006147 | 2012-10-03 | BIENNIAL STATEMENT | 2012-10-01 |
111107002400 | 2011-11-07 | BIENNIAL STATEMENT | 2010-10-01 |
090413002763 | 2009-04-13 | BIENNIAL STATEMENT | 2008-10-01 |
090403000343 | 2009-04-03 | CERTIFICATE OF CHANGE | 2009-04-03 |
010614002371 | 2001-06-14 | BIENNIAL STATEMENT | 2000-10-01 |
990907002280 | 1999-09-07 | BIENNIAL STATEMENT | 1998-10-01 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State