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