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
Name | Role | Address |
---|---|---|
ROBIN L. HAM | Chief Executive Officer | PO BOX 250, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 124 PARK AVE, NEW CITY, NY, United States, 10956 |
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.
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) |
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