Name: | RHS MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 1986 (38 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1124423 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 315 WALT WHITMAN RD, HUNTINGTON STATION, NY, United States, 11746 |
Address: | 8 FLETCHER PLACE, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSEMAN ROSEMAN & FELDMAN ESQS. | DOS Process Agent | 8 FLETCHER PLACE, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
RICHARD SUDOCK | Chief Executive Officer | 315 WALT WHITMAN ROAD, HUNTINGTON STATION, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-30 | 1994-03-15 | Address | C/O RHS MANAGEMENT CORP, 315 WALT WHITMAN RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
1986-11-06 | 1992-11-30 | Address | 445 BROAD HOLLOW RD., MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1395804 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
940315002245 | 1994-03-15 | BIENNIAL STATEMENT | 1993-11-01 |
921130002411 | 1992-11-30 | BIENNIAL STATEMENT | 1992-11-01 |
B420564-2 | 1986-11-06 | CERTIFICATE OF INCORPORATION | 1986-11-06 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State