Search icon

RHS MANAGEMENT CORP.

Company Details

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

DOS Process Agent

Name Role Address
ROSEMAN ROSEMAN & FELDMAN ESQS. DOS Process Agent 8 FLETCHER PLACE, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
RICHARD SUDOCK Chief Executive Officer 315 WALT WHITMAN ROAD, HUNTINGTON STATION, NY, United States, 11746

History

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)

Filings

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