Name: | RHM HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 2001 (24 years ago) |
Entity Number: | 2647324 |
ZIP code: | 12065 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 733 WAITE RD., CLIFTON PARK, NY, United States, 12065 |
Principal Address: | 733 WAITE ROAD, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 733 WAITE RD., CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
RICHARD H MOLLNOW JR | Chief Executive Officer | 733 WAITE ROAD, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-14 | 2024-11-14 | Address | 733 WAITE ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2003-06-04 | 2024-11-14 | Address | 733 WAITE ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2001-06-06 | 2024-11-14 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2001-06-06 | 2024-11-14 | Address | 733 WAITE RD., CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241114002133 | 2024-11-14 | BIENNIAL STATEMENT | 2024-11-14 |
190612060296 | 2019-06-12 | BIENNIAL STATEMENT | 2019-06-01 |
190227060102 | 2019-02-27 | BIENNIAL STATEMENT | 2017-06-01 |
161209006035 | 2016-12-09 | BIENNIAL STATEMENT | 2015-06-01 |
130605006017 | 2013-06-05 | BIENNIAL STATEMENT | 2013-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State