Name: | RH + NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 2005 (20 years ago) |
Entity Number: | 3218999 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 805 3RD AVE, 2ND FL, #2, 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 | 805 3RD AVE, 2ND FL, #2, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
HACHIDAI SUZUKI | Chief Executive Officer | 805 3RD AVE, 2ND FL, #2, NEW YORK, NY, United States, 10022 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
21RH1265458 | Appearance Enhancement Business License | 2007-01-09 | 2025-01-09 | 805 THIRD AVE 2ND FL APT 7, NEW YORK, NY, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-15 | 2007-07-16 | Address | #3W, 218 EAST 74TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130703002349 | 2013-07-03 | BIENNIAL STATEMENT | 2013-06-01 |
110713002138 | 2011-07-13 | BIENNIAL STATEMENT | 2011-06-01 |
090528002392 | 2009-05-28 | BIENNIAL STATEMENT | 2009-06-01 |
070716002829 | 2007-07-16 | BIENNIAL STATEMENT | 2007-06-01 |
050615000598 | 2005-06-15 | CERTIFICATE OF INCORPORATION | 2005-06-15 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State