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
Name | Role | Address |
---|---|---|
HELLER, HOROWITZ & FEIT, P.C. | DOS Process Agent | 292 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ALFRED FRIEDMAN | Chief Executive Officer | 286 MADISON AVE 12TH FLR, NEW YORK, NY, United States, 10017 |
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) |
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