Search icon

RMNC CORP.

Print

Details

Entity Number 2291428

Status Inactive

NameRMNC CORP.

CountyNassau

Date of registration 24 Aug 1998 (26 years ago)

Date of dissolution 22 Apr 2011

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 31 TERRY LANE, COMMACK, NY, United States, 11725

Address ZIP code 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

31 TERRY LANE, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address

ROSEMARY N CITROLA, PHD

Chief Executive Officer

31 TERRY LANE, COMMACK, NY, United States, 11725

History

Start date End date Type Value

2000-09-12

2010-08-27

Address

31 TERRY LN, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)

2000-09-12

2010-08-27

Address

31 TERRY LN, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)

2000-09-12

2010-08-27

Address

31 TERRY LN, COMMACK, NY, 11725, USA (Type of address: Service of Process)

1998-08-24

2000-09-12

Address

80-28 W. JERICHO TPKE., SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

110422000411

2011-04-22

CERTIFICATE OF DISSOLUTION

2011-04-22

100827002470

2010-08-27

BIENNIAL STATEMENT

2010-08-01

080730002232

2008-07-30

BIENNIAL STATEMENT

2008-08-01

060825002121

2006-08-25

BIENNIAL STATEMENT

2006-08-01

040913002030

2004-09-13

BIENNIAL STATEMENT

2004-08-01

020805002735

2002-08-05

BIENNIAL STATEMENT

2002-08-01

000912002614

2000-09-12

BIENNIAL STATEMENT

2000-08-01

980824000346

1998-08-24

CERTIFICATE OF INCORPORATION

1998-08-24

Date of last update: 06 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts