Search icon

RHYTHMEK INC.

Company Details

Name: RHYTHMEK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1997 (27 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 2212337
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 110 EAST 59TH STREET, NEW YORK, NY, United States, 10022
Address: 110 EAST 59TH ST 33RD FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOFFINGER FRIEDLAND DOBRISH BERNFELD & STERN, P.C. DOS Process Agent 110 EAST 59TH ST 33RD FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ROBERT Z. DOBRISH Chief Executive Officer 110 EAST 59TH STREET, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2000-04-14 2000-04-24 Name RYTHMEK INC.
1997-12-29 2000-04-14 Name 115 APARTMENT REALTY CORP.

Filings

Filing Number Date Filed Type Effective Date
DP-1559492 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
000501002227 2000-05-01 BIENNIAL STATEMENT 1999-12-01
000424000296 2000-04-24 CERTIFICATE OF AMENDMENT 2000-04-24
000414000544 2000-04-14 CERTIFICATE OF AMENDMENT 2000-04-14
971229000302 1997-12-29 CERTIFICATE OF INCORPORATION 1997-12-29

Date of last update: 21 Jan 2025

Sources: New York Secretary of State