Name: | RHEMA SCIENTIFIC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 2009 (15 years ago) |
Entity Number: | 3890167 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 7 SKYLINE DRIVE, SUITE 350, HAWTHORNE, NY, United States, 10532 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JIBU C GEORGE | Chief Executive Officer | 7 SKYLINE DRIVE, SUITE 350, HAWTHORNE, NY, United States, 10532 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-22 | 2024-08-14 | Address | 7 SKYLINE DRIVE, SUITE 350, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer) |
2014-04-22 | 2024-08-14 | Address | 7 SKYLINE DRIVE, SUITE 350, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process) |
2012-01-05 | 2014-04-22 | Address | 346 FULLE DR, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer) |
2012-01-05 | 2014-04-22 | Address | 346 FULLE DR, VALLEY COTTAGE, NY, 10989, USA (Type of address: Principal Executive Office) |
2009-12-17 | 2014-04-22 | Address | 346 FULLE DRIVE, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process) |
2009-12-17 | 2024-08-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240814000969 | 2024-08-13 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-13 |
140422002534 | 2014-04-22 | BIENNIAL STATEMENT | 2013-12-01 |
120105002425 | 2012-01-05 | BIENNIAL STATEMENT | 2011-12-01 |
091217000471 | 2009-12-17 | CERTIFICATE OF INCORPORATION | 2010-01-02 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State