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 |
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 |
---|---|---|
RICHARD ROMO | Chief Executive Officer | 3313 WEST CHERRY LANE #503, MERIDIAN, ID, United States, 83642 |
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) |
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