Search icon

RHS CONTRACTING, INC.

Company Details

Name: RHS CONTRACTING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 2010 (14 years ago)
Date of dissolution: 16 Nov 2018
Entity Number: 4007795
ZIP code: 10005
County: Nassau
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 3313 WEST CHERRY LANE #503, MERIDIAN, ID, United States, 83642

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
RICHARD ROMO Chief Executive Officer 3313 WEST CHERRY LANE #503, MERIDIAN, ID, United States, 83642

History

Start date End date Type Value
2018-11-16 2019-01-28 Address 131 WEST CHERRY LANE #503, MERIDIAN, ID, 83642, USA (Type of address: Service of Process)
2010-10-15 2018-11-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-10-15 2018-11-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-55643 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-55644 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181116000290 2018-11-16 SURRENDER OF AUTHORITY 2018-11-16
141002006508 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121026006138 2012-10-26 BIENNIAL STATEMENT 2012-10-01
101015000823 2010-10-15 APPLICATION OF AUTHORITY 2010-10-15

Date of last update: 02 Feb 2025

Sources: New York Secretary of State