-
Home Page
›
-
Counties
›
-
Nassau
›
-
10019
›
-
250 RH, LLC
Company Details
Name: |
250 RH, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
08 Jun 1995 (30 years ago)
|
Entity Number: |
1929049 |
ZIP code: |
10019
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
ROBERT VILLENCY, 106 CENTRAL PARK SOUTH 26A, NEW YORK, NY, United States, 10019 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
ROBERT VILLENCY, 106 CENTRAL PARK SOUTH 26A, NEW YORK, NY, United States, 10019
|
History
Start date |
End date |
Type |
Value |
1997-06-18
|
2013-12-03
|
Address
|
200 ROBBINS LANE, JERICHO, NY, 11753, USA (Type of address: Service of Process)
|
1995-06-08
|
1997-06-18
|
Address
|
200 ROBBINS LANE, JERICHO, NY, 11779, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
131203002392
|
2013-12-03
|
BIENNIAL STATEMENT
|
2013-06-01
|
110706002875
|
2011-07-06
|
BIENNIAL STATEMENT
|
2011-06-01
|
070703002383
|
2007-07-03
|
BIENNIAL STATEMENT
|
2007-06-01
|
050609002129
|
2005-06-09
|
BIENNIAL STATEMENT
|
2005-06-01
|
030606002078
|
2003-06-06
|
BIENNIAL STATEMENT
|
2003-06-01
|
010619002241
|
2001-06-19
|
BIENNIAL STATEMENT
|
2001-06-01
|
990603002049
|
1999-06-03
|
BIENNIAL STATEMENT
|
1999-06-01
|
970618002789
|
1997-06-18
|
BIENNIAL STATEMENT
|
1997-06-01
|
951128000134
|
1995-11-28
|
AFFIDAVIT OF PUBLICATION
|
1995-11-28
|
951128000130
|
1995-11-28
|
AFFIDAVIT OF PUBLICATION
|
1995-11-28
|
950608000297
|
1995-06-08
|
ARTICLES OF ORGANIZATION
|
1995-06-08
|
Date of last update: 21 Jan 2025
Sources:
New York Secretary of State