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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 10803, 300 WEST SERVICE ROAD, CHANTILLY, VA, United States, 22021 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JEFFREY J. STEINER | Chief Executive Officer | 300 WEST SERVICE ROAD, PO BOX 10803, CHANTILLY, VA, United States, 22021 |
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) |
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 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State