Search icon

RHI HOLDINGS, INC.

Company Details

Name: RHI HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Aug 1988 (37 years ago)
Date of dissolution: 08 Sep 1994
Entity Number: 1282618
ZIP code: 22021
County: New York
Place of Formation: Delaware
Address: P.O. BOX 10803, 300 WEST SERVICE ROAD, CHANTILLY, VA, United States, 22021
Principal Address: 300 WEST SERVICE ROAD, PO BOX 10803, CHANTILLY, VA, United States, 22021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 10803, 300 WEST SERVICE ROAD, CHANTILLY, VA, United States, 22021

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JEFFREY J. STEINER Chief Executive Officer 300 WEST SERVICE ROAD, PO BOX 10803, CHANTILLY, VA, United States, 22021

History

Start date End date Type Value
1988-08-05 1994-09-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-08-05 1994-09-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940908000043 1994-09-08 SURRENDER OF AUTHORITY 1994-09-08
930927003673 1993-09-27 BIENNIAL STATEMENT 1993-08-01
930427002220 1993-04-27 BIENNIAL STATEMENT 1992-08-01
920811000393 1992-08-11 CERTIFICATE OF AMENDMENT 1992-08-11
B670792-4 1988-08-05 APPLICATION OF AUTHORITY 1988-08-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9806892 Other Contract Actions 1998-09-29 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1998-09-29
Termination Date 1999-01-05
Section 1332

Parties

Name RHI HOLDINGS, INC.
Role Plaintiff
Name ELF AQUITAINE, S.A.
Role Defendant
9407552 Other Statutory Actions 1994-10-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1994-10-18
Termination Date 1995-06-01
Date Issue Joined 1995-03-28
Section 0001

Parties

Name RHI HOLDINGS, INC.
Role Plaintiff
Name BIDERMAN S.A.,
Role Defendant
9405742 Bankruptcy Appeals Rule 28 USC 158 1994-08-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1994-08-08
Termination Date 1994-08-11
Section 0158

Parties

Name BIDERMANN
Role Plaintiff
Name RHI HOLDINGS, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State