Search icon

RHIA HOLDING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RHIA HOLDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jul 1995 (30 years ago)
Date of dissolution: 25 Feb 2025
Entity Number: 1936149
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 137 S MOUNTAIN RD, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 137 S MOUNTAIN RD, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
DALE ROBINSON Chief Executive Officer 137 S MOUNTAIN RD, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2005-08-29 2025-03-05 Address 137 S MOUNTAIN RD, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2005-08-29 2025-03-05 Address 137 S MOUNTAIN RD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1997-07-11 2005-08-29 Address 750 WEST NYACK ROAD, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
1997-07-11 2005-08-29 Address 750 WEST NYACK ROAD, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)
1997-07-11 2005-08-29 Address 750 WEST NYACK ROAD, WEST NYACK, NY, 10994, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250305000169 2025-02-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-25
130801002240 2013-08-01 BIENNIAL STATEMENT 2013-07-01
110808002134 2011-08-08 BIENNIAL STATEMENT 2011-07-01
090819002420 2009-08-19 BIENNIAL STATEMENT 2009-07-01
070726002576 2007-07-26 BIENNIAL STATEMENT 2007-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State