Name: | RHALF INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 2010 (15 years ago) |
Entity Number: | 3975561 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 Liberty ST, New York, FL, United States, 10005 |
Principal Address: | 19201 NE 20th CT, North Miami Beach, FL, United States, 33179 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 Liberty ST, New York, FL, United States, 10005 |
Name | Role | Address |
---|---|---|
RICARDO HALFEN | Chief Executive Officer | 96 GOLDEN BEACH DRIVE, GOLDEN BEACH, FL, United States, 33160 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-18 | 2024-07-18 | Address | 96 GOLDEN BEACH DRIVE, GOLDEN BEACH, FL, 33160, USA (Type of address: Chief Executive Officer) |
2020-07-01 | 2024-07-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-07-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-07-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-04-25 | 2024-07-18 | Address | 96 GOLDEN BEACH DRIVE, GOLDEN BEACH, FL, 33160, USA (Type of address: Chief Executive Officer) |
2018-04-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-04-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-12-05 | 2018-04-04 | Address | 99 JOHN STREET, SUITE 1218, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2012-12-05 | 2018-04-25 | Address | 99 JOHN STREET, SUITE 1218, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2012-12-05 | 2018-04-25 | Address | 99 JOHN STREET, SUITE 1218, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240718000634 | 2024-07-18 | BIENNIAL STATEMENT | 2024-07-18 |
220705001942 | 2022-07-05 | BIENNIAL STATEMENT | 2022-07-01 |
200701060335 | 2020-07-01 | BIENNIAL STATEMENT | 2020-07-01 |
200325060336 | 2020-03-25 | BIENNIAL STATEMENT | 2018-07-01 |
SR-102105 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-102106 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180425002005 | 2018-04-25 | AMENDMENT TO BIENNIAL STATEMENT | 2016-07-01 |
180404000144 | 2018-04-04 | CERTIFICATE OF CHANGE | 2018-04-04 |
160921006081 | 2016-09-21 | BIENNIAL STATEMENT | 2016-07-01 |
140801007197 | 2014-08-01 | BIENNIAL STATEMENT | 2014-07-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State