Name: | RHP STAFFING COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 2005 (20 years ago) |
Entity Number: | 3287692 |
ZIP code: | 10005 |
County: | Ontario |
Place of Formation: | Michigan |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 31200 NORTHWESTERN HWY, FARMINGTON HILLS, MI, United States, 48334 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROSS H PARTRICH | Chief Executive Officer | 31200 NORTHWESTERN HWY, FARMINGTON HILLS, MI, United States, 48334 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-12-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211220003673 | 2021-12-20 | BIENNIAL STATEMENT | 2021-12-20 |
191202060475 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
SR-42770 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-42771 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171201007015 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State