Name: | RACHEL HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 2004 (21 years ago) |
Entity Number: | 3077806 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 1 LINDEN PLACE STE 404, GREAT NECK, NY, United States, 11021 |
Address: | 1 LINDEN PL STE 404, great neck, NY, United States, 11021 |
Contact Details
Phone +1 516-482-3210
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SAMMY AHDOOT | Agent | 17 BARSTOW ROAD #408, GREAT NECK, NY, 11021 |
Name | Role | Address |
---|---|---|
SAMMY AHDOOT | DOS Process Agent | 1 LINDEN PL STE 404, great neck, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
SAID AHDOOT | Chief Executive Officer | 1 LINDEN PLACE STE 404, GREAT NECK, NY, United States, 11021 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1319452-DCA | Active | Business | 2009-05-26 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | 1 LINDEN PLACE STE 404, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2023-02-24 | 2024-07-01 | Address | 1 LINDEN PLACE STE 404, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2023-02-24 | 2024-07-01 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-02-24 | 2023-02-24 | Address | 1 LINDEN PLACE STE 404, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2023-02-24 | 2024-07-01 | Address | 17 BARSTOW ROAD #408, GREAT NECK, NY, 11021, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701034950 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
230224000649 | 2023-02-24 | BIENNIAL STATEMENT | 2022-07-01 |
200702060523 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
190124060097 | 2019-01-24 | BIENNIAL STATEMENT | 2018-07-01 |
160705007814 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3559131 | RENEWAL | INVOICED | 2022-11-29 | 150 | Debt Collection Agency Renewal Fee |
3289356 | RENEWAL | INVOICED | 2021-01-28 | 150 | Debt Collection Agency Renewal Fee |
2949995 | RENEWAL | INVOICED | 2018-12-21 | 150 | Debt Collection Agency Renewal Fee |
2496387 | RENEWAL | INVOICED | 2016-11-25 | 150 | Debt Collection Agency Renewal Fee |
1929414 | LICENSE REPL | CREDITED | 2015-01-02 | 15 | License Replacement Fee |
1924073 | RENEWAL | INVOICED | 2014-12-26 | 150 | Debt Collection Agency Renewal Fee |
1039379 | CNV_TFEE | INVOICED | 2013-02-01 | 3.740000009536743 | WT and WH - Transaction Fee |
1039378 | RENEWAL | INVOICED | 2013-02-01 | 150 | Debt Collection Agency Renewal Fee |
1039380 | RENEWAL | INVOICED | 2011-01-31 | 150 | Debt Collection Agency Renewal Fee |
949608 | LICENSE | INVOICED | 2009-05-26 | 150 | Debt Collection License Fee |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State