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 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GP9VY4XRKMD9 | 2025-02-25 | 1 UNITED NATIONS PLZ, NEW YORK, NY, 10017, 3515, USA | 1 UNITED NATIONS PLAZA, NEW YORK, NY, 10017, USA | |||||||||||||||||||||||||||||||||||||||
|
Division Name | ONE UN PLAZA HOTEL |
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-02-28 |
Initial Registration Date | 2023-03-10 |
Entity Start Date | 1997-04-02 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 721110 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | FINANCE ACCOUNTING |
Address | 1 UNITED NATIONS PLZ, NEW YORK, NY, 10017, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | MAN JAE KWON |
Address | 1 UNITED NATIONS PLZ, NEW YORK, NY, 10017, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-05-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-05-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2000-01-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, 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) |
1997-05-09 | 2000-01-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-05-09 | 2000-01-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
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-25476 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-25475 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170524006280 | 2017-05-24 | BIENNIAL STATEMENT | 2017-05-01 |
150512006262 | 2015-05-12 | BIENNIAL STATEMENT | 2015-05-01 |
130521006236 | 2013-05-21 | BIENNIAL STATEMENT | 2013-05-01 |
110628002619 | 2011-06-28 | BIENNIAL STATEMENT | 2011-05-01 |
090522002137 | 2009-05-22 | BIENNIAL STATEMENT | 2009-05-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0605118 | Other Personal Injury | 2006-07-05 | other | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PAOLO |
Role | Plaintiff |
Name | RHM-88, LLC |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State