Name: | RHEIN HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 1973 (52 years ago) |
Entity Number: | 269324 |
ZIP code: | 10590 |
County: | New York |
Place of Formation: | New York |
Address: | 62 HOYT ST, SOUTH SALEM, NY, United States, 10590 |
Principal Address: | 62 Hoyt St., South Salem, NY, United States, 10590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUSAN REINHOLD | Chief Executive Officer | 62 HOYT ST., SOUTH SALEM, NY, United States, 10590 |
Name | Role | Address |
---|---|---|
ROBERT BROWN | DOS Process Agent | 62 HOYT ST, SOUTH SALEM, NY, United States, 10590 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-28 | 2024-10-28 | Address | 62 HOYT ST., SOUTH SALEM, NY, 10590, USA (Type of address: Chief Executive Officer) |
2024-10-28 | 2024-10-28 | Address | 1100 MADISON AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2005-10-19 | 2024-10-28 | Address | 1100 MADISON AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2001-09-04 | 2005-10-19 | Address | 799 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2001-09-04 | 2005-10-19 | Address | 120 E 86TH ST, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241028002670 | 2024-10-28 | BIENNIAL STATEMENT | 2024-10-28 |
110819002734 | 2011-08-19 | BIENNIAL STATEMENT | 2011-08-01 |
090806002829 | 2009-08-06 | BIENNIAL STATEMENT | 2009-08-01 |
070924002563 | 2007-09-24 | BIENNIAL STATEMENT | 2007-08-01 |
051019002040 | 2005-10-19 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State