Search icon

RGH REALTY #1, INC.

Company Details

Name: RGH REALTY #1, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2001 (24 years ago)
Entity Number: 2589909
ZIP code: 10956
County: Rockland
Place of Formation: New York
Activity Description: Boutique real estate firm specializing in residential and commercial business.
Address: 124 PARK AVE, NEW CITY, NY, United States, 10956

Contact Details

Phone +1 646-504-7441

Website http://www.rghrealty1.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBIN L. HAM Chief Executive Officer PO BOX 250, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 124 PARK AVE, NEW CITY, NY, United States, 10956

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.

CAGE Code:
72XK0
UEI Expiration Date:
2017-03-10

Business Information

Activation Date:
2016-03-10
Initial Registration Date:
2014-03-14

History

Start date End date Type Value
2017-07-21 2021-03-24 Address PO BOX 250, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2005-02-23 2017-07-21 Address PO BOX 313, POMONA, NY, 10970, 0313, USA (Type of address: Chief Executive Officer)
2001-01-03 2004-10-15 Address 94 BUENA VISTA ROAD, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210324060393 2021-03-24 BIENNIAL STATEMENT 2021-01-01
190226060015 2019-02-26 BIENNIAL STATEMENT 2019-01-01
170721006104 2017-07-21 BIENNIAL STATEMENT 2017-01-01
130124006075 2013-01-24 BIENNIAL STATEMENT 2013-01-01
110315002422 2011-03-15 BIENNIAL STATEMENT 2011-01-01

Date of last update: 19 May 2025

Sources: New York Secretary of State