Search icon

RHODES BUSINESS GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RHODES BUSINESS GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1996 (29 years ago)
Entity Number: 2082382
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 6 HUTTON CENTRE DR, STE 400, SANTA ANA, CA, United States, 92707
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JACK D MASSIMINO Chief Executive Officer 6 HUTTON CENTRE DR, STE 400, SANTA ANA, CA, United States, 92707

History

Start date End date Type Value
2001-08-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-08-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-08-15 2011-05-25 Address 6 HUTTON CENTRE DR, STE 400, SANTA ANA, CA, 92707, USA (Type of address: Chief Executive Officer)
2001-05-21 2001-08-23 Address 640 BERCUT DRIVE, SUITE A, SACRAMENTO, CA, 95814, USA (Type of address: Service of Process)
1996-11-07 2001-05-21 Address 1101 R STREET, SACRAMENTO, CA, 95814, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-24657 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-24658 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
141219006254 2014-12-19 BIENNIAL STATEMENT 2014-11-01
110525002144 2011-05-25 BIENNIAL STATEMENT 2010-11-01
041224002097 2004-12-24 BIENNIAL STATEMENT 2004-11-01

USAspending Awards / Financial Assistance

Date:
2019-09-30
Awarding Agency Name:
Department of Education
Transaction Description:
UNKNOWN TITLE
Obligated Amount:
59107.47
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2018-09-30
Awarding Agency Name:
Department of Education
Transaction Description:
UNKNOWN TITLE
Obligated Amount:
111541.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2018-09-30
Awarding Agency Name:
Department of Education
Transaction Description:
UNKNOWN TITLE
Obligated Amount:
73744.13
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2017-09-30
Awarding Agency Name:
Department of Education
Transaction Description:
UNKNOWN TITLE
Obligated Amount:
74875.23
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2017-09-30
Awarding Agency Name:
Department of Education
Transaction Description:
UNKNOWN TITLE
Obligated Amount:
202670.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State