Name: | RHA TRANS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 1987 (38 years ago) |
Entity Number: | 1160526 |
ZIP code: | 11507 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 159 Bacon Rd, Old Westbury, NY, United States, 11568 |
Address: | 1188 WILLIS AVE Box 827, # 827, Albertson, NY, United States, 11507 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD ACKERMAN | Chief Executive Officer | 1188 WILLIS AVE, # 827, ALBERTSON, NY, United States, 11507 |
Name | Role | Address |
---|---|---|
RICHARD ACKERMAN | DOS Process Agent | 1188 WILLIS AVE Box 827, # 827, Albertson, NY, United States, 11507 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-11 | 2024-10-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-08 | 2023-09-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-08 | 2023-06-08 | Address | 1188 WILLIS AVE, # 827, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer) |
2023-06-08 | 2023-06-08 | Address | 149 WHISTLER RD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2022-03-04 | 2023-06-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230608002182 | 2023-06-08 | BIENNIAL STATEMENT | 2023-04-01 |
210813000517 | 2021-08-13 | BIENNIAL STATEMENT | 2021-08-13 |
190627060130 | 2019-06-27 | BIENNIAL STATEMENT | 2019-04-01 |
171019006213 | 2017-10-19 | BIENNIAL STATEMENT | 2017-04-01 |
130424006095 | 2013-04-24 | BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State