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