Name: | RAHMATH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 2009 (16 years ago) |
Entity Number: | 3801086 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1 rockefeller plaza suite 1204, NEW YORK, NY, United States, 10020 |
Principal Address: | 2049 Century Park East, Suite 461, Los Angeles, CA, United States, 90067 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | Agent | 1 ROCKEFELLER PLAZA SUITE 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
c/o ERESIDENTAGENT, INC. | DOS Process Agent | 1 rockefeller plaza suite 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ISA RAHMAN | Chief Executive Officer | 2049 CENTURY PARK EAST, SUITE 461, LOS ANGELES, CA, United States, 90067 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-16 | 2025-04-16 | Address | 2049 CENTURY PARK EAST, SUITE 461, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2025-04-16 | 2025-04-16 | Address | 2049 CENTURY PARK EAST, SUITE 1400, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2024-06-27 | 2024-06-27 | Address | 2049 CENTURY PARK EAST, SUITE 1400, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2024-06-27 | 2025-04-16 | Address | 2049 CENTURY PARK EAST, SUITE 461, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2024-06-27 | 2025-04-16 | Address | 1 ROCKEFELLER PLAZA SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250416003430 | 2025-04-16 | BIENNIAL STATEMENT | 2025-04-16 |
240627000081 | 2024-06-26 | AMENDMENT TO BIENNIAL STATEMENT | 2024-06-26 |
240228002010 | 2024-02-19 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-19 |
230421002130 | 2023-04-21 | BIENNIAL STATEMENT | 2023-04-01 |
220321001745 | 2022-03-21 | BIENNIAL STATEMENT | 2021-04-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State