Name: | RHH CAPITAL & CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 2004 (21 years ago) |
Entity Number: | 3049114 |
ZIP code: | 10022 |
County: | Kings |
Place of Formation: | New York |
Address: | 641 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 641 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
RICHARD H HOCHMAN | Chief Executive Officer | 1100 PARK AVE, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-10 | 2008-05-15 | Address | 1100 PARK AVE, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office) |
2006-05-10 | 2008-05-15 | Address | 1100 PARK AVE, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2004-05-05 | 2006-05-10 | Address | 16 COURT STREET - 26TH FL, BROOKLYN, NY, 11241, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220923000120 | 2022-09-23 | BIENNIAL STATEMENT | 2022-05-01 |
120622002646 | 2012-06-22 | BIENNIAL STATEMENT | 2012-05-01 |
100517003210 | 2010-05-17 | BIENNIAL STATEMENT | 2010-05-01 |
080515002716 | 2008-05-15 | BIENNIAL STATEMENT | 2008-05-01 |
060510002216 | 2006-05-10 | BIENNIAL STATEMENT | 2006-05-01 |
040505000115 | 2004-05-05 | CERTIFICATE OF INCORPORATION | 2004-05-05 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State