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
Name | Role | Address |
---|---|---|
RHODA ELLINGER | Chief Executive Officer | 112 WEST 34TH ST, ROOM 846, NEW YORK, NY, United States, 10120 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 112 WEST 34TH ST, ROOM 846, NEW YORK, NY, United States, 10120 |
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) |
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