Name: | RLH MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 1985 (39 years ago) |
Entity Number: | 1044802 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | New York |
Address: | 404 MAIN ST, PORT WASHINGTON, NY, United States, 11050 |
Principal Address: | 404 MAIN STREET, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT L. HARDING, JR. | DOS Process Agent | 404 MAIN ST, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
brent harding | Agent | 404 main street, PORT WASHINGTON, NY, 11050 |
Name | Role | Address |
---|---|---|
ROBERT L. HARDING, JR. | Chief Executive Officer | 404 MAIN STREET, PORT WASHINGTON, NY, United States, 11050 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Number | Type | End date |
---|---|---|
10311202308 | CORPORATE BROKER | 2024-11-21 |
109902890 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401375177 | REAL ESTATE SALESPERSON | 2025-03-29 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-29 | 2024-11-26 | Address | 404 MAIN STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
1985-12-19 | 2024-10-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1985-12-19 | 2024-11-26 | Address | 404 MAIN ST, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241126000088 | 2024-10-25 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-25 |
131227002258 | 2013-12-27 | BIENNIAL STATEMENT | 2013-12-01 |
120109002399 | 2012-01-09 | BIENNIAL STATEMENT | 2011-12-01 |
091218002396 | 2009-12-18 | BIENNIAL STATEMENT | 2009-12-01 |
071212002559 | 2007-12-12 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State