Search icon

RHODA'S PLACE, LTD.

Company Details

Name: RHODA'S PLACE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1975 (50 years ago)
Date of dissolution: 19 Mar 2007
Entity Number: 363616
ZIP code: 10120
County: New York
Place of Formation: New York
Address: 112 WEST 34TH ST, ROOM 846, NEW YORK, NY, United States, 10120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RHODA ELLINGER Chief Executive Officer 112 WEST 34TH ST, ROOM 846, NEW YORK, NY, United States, 10120

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 112 WEST 34TH ST, ROOM 846, NEW YORK, NY, United States, 10120

History

Start date End date Type Value
1997-02-21 2001-02-13 Address 112 WEST 34TH ST, ROOM 488, NEW YORK, NY, 10120, USA (Type of address: Principal Executive Office)
1997-02-21 2001-02-13 Address 112 WEST 34TH ST, ROOM 488, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer)
1997-02-21 2001-02-13 Address 112 WEST 34TH ST, ROOM 488, NEW YORK, NY, 10120, USA (Type of address: Service of Process)
1994-03-07 1997-02-21 Address 112 WEST 34TH STREET, NEW YORK, NY, 10120, USA (Type of address: Service of Process)
1993-06-14 1997-02-21 Address 112 WEST 34TH STREET, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer)
1993-06-14 1997-02-21 Address 112 WEST 34TH STREET, NEW YORK, NY, 10120, USA (Type of address: Principal Executive Office)
1975-02-27 1994-03-07 Address 112 WEST 34TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070319000296 2007-03-19 CERTIFICATE OF DISSOLUTION 2007-03-19
20070216095 2007-02-16 ASSUMED NAME CORP INITIAL FILING 2007-02-16
050309002359 2005-03-09 BIENNIAL STATEMENT 2005-02-01
030131002755 2003-01-31 BIENNIAL STATEMENT 2003-02-01
010213002093 2001-02-13 BIENNIAL STATEMENT 2001-02-01
990212002215 1999-02-12 BIENNIAL STATEMENT 1999-02-01
970221002281 1997-02-21 BIENNIAL STATEMENT 1997-02-01
960828000396 1996-08-28 CERTIFICATE OF AMENDMENT 1996-08-28
940307002809 1994-03-07 BIENNIAL STATEMENT 1994-02-01
930614002866 1993-06-14 BIENNIAL STATEMENT 1993-02-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State