Name: | RHYTHM OF LIFE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 1995 (30 years ago) |
Entity Number: | 1885160 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 322 W. 45TH ST. 3RD FLOOR, NEW YORK, NY, United States, 10036 |
Principal Address: | 322 West 45th street, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 322 W. 45TH ST. 3RD FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
DIANE KING | Chief Executive Officer | 322 WEST 45TH STREE, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-27 | 2023-09-27 | Address | 322 WEST 45TH STREE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-09-27 | 2023-09-27 | Address | 221 WEST 57TH STREET, 5TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2022-06-30 | 2023-09-27 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2009-01-21 | 2023-09-27 | Address | 322 W. 45TH ST. 3RD FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2007-07-31 | 2022-06-30 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230927003516 | 2023-09-27 | BIENNIAL STATEMENT | 2023-01-01 |
090121000288 | 2009-01-21 | CERTIFICATE OF CHANGE | 2009-01-21 |
070731000674 | 2007-07-31 | CERTIFICATE OF AMENDMENT | 2007-07-31 |
050216002284 | 2005-02-16 | BIENNIAL STATEMENT | 2005-01-01 |
010129002547 | 2001-01-29 | BIENNIAL STATEMENT | 2001-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State