Name: | R.H.M., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 1988 (37 years ago) |
Entity Number: | 1241419 |
ZIP code: | 13676 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | 426 River Rd., Potsdam, NY, United States, 13676 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JONATHAN J. MURRAY | Chief Executive Officer | P.O. BOX 5041, 6805 STATE HIGHWAY 56, POTSDAM, NY, United States, 13676 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 426 River Rd., Potsdam, NY, United States, 13676 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 156 MUD POND RD, COLTON, NY, 13625, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-02-03 | Address | P.O. BOX 5041, 6805 STATE HIGHWAY 56, POTSDAM, NY, 13676, USA (Type of address: Chief Executive Officer) |
2006-04-27 | 2025-02-03 | Address | 156 MUD POND RD, COLTON, NY, 13625, USA (Type of address: Chief Executive Officer) |
2006-04-27 | 2025-02-03 | Address | PO BOX 5041, POTSDAM, NY, 13676, USA (Type of address: Service of Process) |
2002-03-15 | 2006-04-27 | Address | PO BOX 5041, POTSDAM, NY, 13676, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203002637 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
220126000147 | 2022-01-26 | BIENNIAL STATEMENT | 2022-01-26 |
140731002104 | 2014-07-31 | BIENNIAL STATEMENT | 2014-03-01 |
120625002507 | 2012-06-25 | BIENNIAL STATEMENT | 2012-03-01 |
100402003325 | 2010-04-02 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State