Search icon

RHODES MANAGEMENT, INC.

Company Details

Name: RHODES MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 2003 (21 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2966369
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 286 MADISON AVE 12TH FLR, NEW YORK, NY, United States, 10017
Address: 292 MADISON AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HELLER, HOROWITZ & FEIT, P.C. DOS Process Agent 292 MADISON AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ALFRED FRIEDMAN Chief Executive Officer 286 MADISON AVE 12TH FLR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2005-12-01 2007-10-17 Address 21 E 40TH ST / 12TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2005-12-01 2007-10-17 Address 21 E 40TH ST / 12TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1930536 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
091130002491 2009-11-30 BIENNIAL STATEMENT 2009-10-01
071017002838 2007-10-17 BIENNIAL STATEMENT 2007-10-01
051201002963 2005-12-01 BIENNIAL STATEMENT 2005-10-01
031017000240 2003-10-17 CERTIFICATE OF INCORPORATION 2003-10-17

Date of last update: 05 Feb 2025

Sources: New York Secretary of State