Search icon

RHM-88, LLC

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: RHM-88, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 May 1997 (28 years ago)
Branch of: RHM-88, LLC, Colorado (Company Number 19971053324)
Entity Number: 2141772
ZIP code: 10005
County: New York
Place of Formation: Colorado
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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
GP9VY4XRKMD9
CAGE Code:
9KFH6
UEI Expiration Date:
2026-01-14

Business Information

Division Name:
ONE UN PLAZA HOTEL
Activation Date:
2025-01-16
Initial Registration Date:
2023-03-10

History

Start date End date Type Value
2023-05-15 2025-05-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-05-15 2025-05-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-05-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-05-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2000-01-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250506003782 2025-05-06 BIENNIAL STATEMENT 2025-05-06
230515002001 2023-05-15 BIENNIAL STATEMENT 2023-05-01
210504061816 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190520060411 2019-05-20 BIENNIAL STATEMENT 2019-05-01
SR-25475 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
19PCRD22KK838
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
13990.00
Base And Exercised Options Value:
13990.00
Base And All Options Value:
13990.00
Awarding Agency Name:
Department of State
Performance Start Date:
2022-09-30
Description:
COMMAND POST MILLENNIUM HILTON NY ONE UN PLAZA TURKEY
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
R706: SUPPORT- MANAGEMENT: LOGISTICS SUPPORT
Procurement Instrument Identifier:
19PCRD22KK723
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
15588.00
Base And Exercised Options Value:
15588.00
Base And All Options Value:
15588.00
Awarding Agency Name:
Department of State
Performance Start Date:
2022-09-30
Description:
COMMAND POST MILLENNIUM HILTON NY ONE UN PLAZA
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
R706: SUPPORT- MANAGEMENT: LOGISTICS SUPPORT

Court Cases

Court Case Summary

Filing Date:
2025-01-28
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
HAYSLETT
Party Role:
Plaintiff
Party Name:
RHM-88, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-07-05
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
PAOLO
Party Role:
Plaintiff
Party Name:
RHM-88, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State