Search icon

RHEMA SCIENTIFIC INC.

Company Details

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

Chief Executive Officer

Name Role Address
JIBU C GEORGE Chief Executive Officer 7 SKYLINE DRIVE, SUITE 350, HAWTHORNE, NY, United States, 10532

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

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

Filings

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