Search icon

RHINO RESOURCES, INC.

Company Details

Name: RHINO RESOURCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 1995 (30 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 1920250
ZIP code: 10010
County: Westchester
Place of Formation: New York
Address: STEVEN J CARINO, 60 WEST 23RD ST SUITE #442, NEW YORK, NY, United States, 10010
Principal Address: STEVEN J CARINO, 60 WEST 23RD ST SUTIE #442, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN J CARINO Chief Executive Officer 60 WEST 23RD ST SUITE #442, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent STEVEN J CARINO, 60 WEST 23RD ST SUITE #442, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2001-05-07 2003-05-05 Address 370 LEXINGTON AVE, SUITE 1710, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2001-05-07 2003-05-05 Address 370 LEXINGTON AVE, SUITE 1710, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2001-05-07 2003-05-05 Address 370 LEXINGTON AVE, SUITE 1710, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1999-05-14 2001-05-07 Address 370 LEXINGTON AVE, STE 1414, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1999-05-14 2001-05-07 Address 370 LEXINGTON AVE, STE 1414, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1999-05-14 2001-05-07 Address 370 LEXINGTON AVE, STE 1414, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1997-05-19 1999-05-14 Address 370 LEXINGTON AVENUE, SUITE 1502, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1997-05-19 1999-05-14 Address 370 LEXINGTON AVENUE, SUITE 1502, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1997-05-19 1999-05-14 Address 370 LEXINGTON AVENUE, SUITE 1502, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1995-05-09 1997-05-19 Address ATTN: JOSEPH A. RUHL, ESQ., 51 PONDFIELD ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2053018 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
030505002442 2003-05-05 BIENNIAL STATEMENT 2003-05-01
010507002462 2001-05-07 BIENNIAL STATEMENT 2001-05-01
990514002304 1999-05-14 BIENNIAL STATEMENT 1999-05-01
970519002695 1997-05-19 BIENNIAL STATEMENT 1997-05-01
950509000127 1995-05-09 CERTIFICATE OF INCORPORATION 1995-05-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State