Search icon

RHONE, INC.

Company Details

Name: RHONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 1992 (32 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1689497
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 319 WEST 51ST STREET, NEW YORK, NY, United States, 10019
Address: 310 W 56TH ST, 8E, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEAN MARC PELUS DOS Process Agent 310 W 56TH ST, 8E, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JEAN MARC PELUS Chief Executive Officer 310 W 51ST ST, 8E, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1996-12-20 2000-12-01 Address 410 WEST 53RD ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1996-12-20 2000-12-01 Address 410 WEST 53RD ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1994-05-11 1996-12-20 Address 300 WEST 53RD STREET APT 1J, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1992-12-24 1996-12-20 Address 300 WEST 53RD ST. / APT 1G, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1748589 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
001201002394 2000-12-01 BIENNIAL STATEMENT 2000-12-01
981231002072 1998-12-31 BIENNIAL STATEMENT 1998-12-01
961220002142 1996-12-20 BIENNIAL STATEMENT 1996-12-01
940511002220 1994-05-11 BIENNIAL STATEMENT 1993-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3440565 OL VIO CREDITED 2022-04-22 500 OL - Other Violation
3422962 OL VIO VOIDED 2022-03-03 500 OL - Other Violation

Date of last update: 15 Mar 2025

Sources: New York Secretary of State