Name: | RHIE HOLDINGS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Sep 2010 (14 years ago) |
Entity Number: | 3991874 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 10000 WASHINGTON BLVD 6TH FL, SUITE 06-162, CULVER CITY, CA, United States, 90023 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DAVID ELLENDER | Chief Executive Officer | 10000 WASHINGTON BLVD 6TH FL, SUITE 06-162, CULVER CITY, CA, United States, 90023 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-06 | 2020-09-23 | Address | 2121 AVENUE OF THE STARS, SUITE 2150, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2014-09-25 | 2017-03-06 | Address | 423 WEST 55TH STREET, 12TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2014-09-25 | 2017-03-06 | Address | 423 WEST 55TH STREET, 12TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2010-09-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-09-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200923060581 | 2020-09-23 | BIENNIAL STATEMENT | 2020-09-01 |
SR-55343 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-55344 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170306006628 | 2017-03-06 | BIENNIAL STATEMENT | 2016-09-01 |
140925006183 | 2014-09-25 | BIENNIAL STATEMENT | 2014-09-01 |
100902000552 | 2010-09-02 | APPLICATION OF AUTHORITY | 2010-09-02 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State