RITHUM CORPORATION

Name: | RITHUM CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 2008 (17 years ago) |
Entity Number: | 3694343 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | RITHUM CORPORATION |
Principal Address: | 1201 Peachtree Street NE,, Suite 600,, Atlanta, GA, United States, 30361 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LOU KEYES | Chief Executive Officer | 1201 PEACHTREE STREET NE,, SUITE 600,, ATLANTA, GA, United States, 30361 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 3025 CARRINGTON MILL BOULEVARD, SUITE 500, MORRISVILLE, NC, 27560, USA (Type of address: Chief Executive Officer) |
2024-11-19 | 2024-12-02 | Address | GENERAL COUNSEL, 3025 CARRINGTON MILL BLVD, SUITE 500, MORRISVILLE, NC, 27560, USA (Type of address: Service of Process) |
2024-11-19 | 2024-11-19 | Address | 3025 CARRINGTON MILL BOULEVARD, SUITE 500, MORRISVILLE, NC, 27560, USA (Type of address: Chief Executive Officer) |
2024-11-19 | 2024-12-02 | Address | 1201 PEACHTREE STREET NE,, SUITE 600,, ATLANTA, GA, 30361, USA (Type of address: Chief Executive Officer) |
2024-10-07 | 2024-10-07 | Address | 3025 CARRINGTON MILL BOULEVARD, SUITE 500, MORRISVILLE, NC, 27560, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202004700 | 2024-12-02 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-02 |
241119000217 | 2024-11-19 | BIENNIAL STATEMENT | 2024-11-19 |
241007002648 | 2024-10-07 | CERTIFICATE OF AMENDMENT | 2024-10-07 |
220706001485 | 2022-07-06 | BIENNIAL STATEMENT | 2022-07-01 |
200709060120 | 2020-07-09 | BIENNIAL STATEMENT | 2020-07-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State