Search icon

RHALF INC.

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 Liberty ST, New York, FL, United States, 10005

Chief Executive Officer

Name Role Address
RICARDO HALFEN Chief Executive Officer 96 GOLDEN BEACH DRIVE, GOLDEN BEACH, FL, United States, 33160

History

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)

Filings

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