Search icon

RITHUM CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
LOU KEYES Chief Executive Officer 1201 PEACHTREE STREET NE,, SUITE 600,, ATLANTA, GA, United States, 30361

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

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 2024-11-19 Address 3025 CARRINGTON MILL BOULEVARD, SUITE 500, MORRISVILLE, NC, 27560, USA (Type of address: Chief Executive Officer)
2024-11-19 2024-12-02 Address GENERAL COUNSEL, 3025 CARRINGTON MILL BLVD, SUITE 500, MORRISVILLE, NC, 27560, USA (Type of address: Service of Process)
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)
2024-10-07 2024-11-19 Address 3025 CARRINGTON MILL BOULEVARD, SUITE 500, MORRISVILLE, NC, 27560, USA (Type of address: Chief Executive Officer)
2024-10-07 2024-11-19 Address 3025 Carrington Mill Blvd, Suite 500, SUITE 500, Morrisville, NC, 27560, USA (Type of address: Service of Process)
2020-07-09 2024-10-07 Address 3025 CARRINGTON MILL BLVD, SUITE 500, MORRISVILLE, NC, 27560, USA (Type of address: Service of Process)
2016-08-08 2024-10-07 Address 3025 CARRINGTON MILL BOULEVARD, SUITE 500, MORRISVILLE, NC, 27560, USA (Type of address: Chief Executive Officer)
2016-08-08 2020-07-09 Address 3025 CARRINGTON MILL BOULEVARD, SUITE 500, MORRISVILLE, NC, 27560, USA (Type of address: Service of Process)

Filings

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
180705006277 2018-07-05 BIENNIAL STATEMENT 2018-07-01
160808006709 2016-08-08 BIENNIAL STATEMENT 2016-07-01
140730006233 2014-07-30 BIENNIAL STATEMENT 2014-07-01
120709006880 2012-07-09 BIENNIAL STATEMENT 2012-07-01
110630002041 2011-06-30 BIENNIAL STATEMENT 2010-07-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State