Name: | RHA KIM GROSSMAN & MCILWAIN, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 30 May 2007 (18 years ago) |
Entity Number: | 3523801 |
ZIP code: | 10018 |
County: | Blank |
Place of Formation: | New York |
Activity Description: | Legal attorney lawyer services - contract negotiation, contract disputes, arbitration, litigation, trial work, criminal defense, matrimonial, family law |
Address: | 29 West 36th Street, Suite 402, New York, NY, United States, 10018 |
Contact Details
Phone +1 718-321-9797
Website http://www.rhakimlaw.com
Name | Role | Address |
---|---|---|
RHA KIM GROSSMAN & MCILWAIN, LLP | DOS Process Agent | 29 West 36th Street, Suite 402, New York, NY, United States, 10018 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2020-09-18 | 2024-05-03 | Address | 215-10 NORTHERN BLVD.,, SUITE 201, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
2012-08-06 | 2020-09-18 | Address | 215-45 NORTHERN BLVD, SUITE 200, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
2008-12-03 | 2020-09-18 | Name | RHA & KIM, LLP |
2008-02-27 | 2008-12-03 | Name | CHADDA KIM & RHA, LLP |
2007-05-30 | 2012-08-06 | Address | 40-45 UTOPIA PARKWAY, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240503004225 | 2024-05-03 | FIVE YEAR STATEMENT | 2024-05-03 |
200918000477 | 2020-09-18 | CERTIFICATE OF AMENDMENT | 2020-09-18 |
170503002040 | 2017-05-03 | FIVE YEAR STATEMENT | 2017-05-01 |
120806002846 | 2012-08-06 | FIVE YEAR STATEMENT | 2012-05-01 |
081203000024 | 2008-12-03 | CERTIFICATE OF AMENDMENT | 2008-12-03 |
Date of last update: 12 May 2025
Sources: New York Secretary of State