Search icon

RHM-88, LLC

Branch

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

Unique Entity ID

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

Business Information

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

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

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0605118 Other Personal Injury 2006-07-05 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-07-05
Termination Date 2007-09-25
Date Issue Joined 2006-08-04
Pretrial Conference Date 2006-09-12
Section 1332
Sub Section PI
Status Terminated

Parties

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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State