Name: | RHA MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 1991 (34 years ago) |
Entity Number: | 1539984 |
ZIP code: | 11507 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1188 WILLIS AVE, #827, Albertson, NY, United States, 11507 |
Principal Address: | 149 WHISTLER RD, MANHASSET, NY, United States, 11030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD ACKERMAN | DOS Process Agent | 1188 WILLIS AVE, #827, Albertson, NY, United States, 11507 |
Name | Role | Address |
---|---|---|
RICHARD ACKERMAN | Chief Executive Officer | 1188 WILLIS AVE, # 827, ALBERTSON, NY, United States, 11507 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-20 | 2019-06-27 | Address | 149 WHISTLER RD, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
1993-07-22 | 2011-04-20 | Address | 140 ELM DRIVE, EAST HILLS, NY, 11576, USA (Type of address: Chief Executive Officer) |
1993-07-22 | 2011-04-20 | Address | 140 ELM DRIVE, EAST HILLS, NY, 11576, USA (Type of address: Principal Executive Office) |
1993-07-22 | 2011-04-20 | Address | 140 ELM DRIVE, EAST HILLS, NY, 11576, USA (Type of address: Service of Process) |
1991-04-12 | 1993-07-22 | Address | 140 ELM DRIVE, EAST HILLS, NY, 11576, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210813000499 | 2021-08-13 | BIENNIAL STATEMENT | 2021-08-13 |
190627060127 | 2019-06-27 | BIENNIAL STATEMENT | 2019-04-01 |
171019006231 | 2017-10-19 | BIENNIAL STATEMENT | 2017-04-01 |
151008006364 | 2015-10-08 | BIENNIAL STATEMENT | 2015-04-01 |
130424006102 | 2013-04-24 | BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State