Name: | RHODES RETAIL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 2012 (13 years ago) |
Date of dissolution: | 14 Oct 2016 |
Entity Number: | 4201285 |
ZIP code: | 95624 |
County: | Albany |
Place of Formation: | California |
Address: | 9631 ELK GROVE FLORIN RD., ELK GROVE, CA, United States, 95624 |
Principal Address: | 9631 ELK GROVE FLORIN RD, ELK GROVE, CA, United States, 95624 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9631 ELK GROVE FLORIN RD., ELK GROVE, CA, United States, 95624 |
Name | Role | Address |
---|---|---|
CHRIS RHODES | Chief Executive Officer | 9631 ELK GROVE FLORIN RD, ELK GROVE, CA, United States, 95624 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-26 | 2016-10-14 | Address | 99 WASHINGTON AVEUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2012-02-10 | 2016-10-14 | Address | 9631 ELK GROVE FLORIN RD., ELK GROVE, CA, 95624, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161014000517 | 2016-10-14 | SURRENDER OF AUTHORITY | 2016-10-14 |
160201007070 | 2016-02-01 | BIENNIAL STATEMENT | 2016-02-01 |
140211006540 | 2014-02-11 | BIENNIAL STATEMENT | 2014-02-01 |
130326000066 | 2013-03-26 | CERTIFICATE OF CHANGE | 2013-03-26 |
120210000556 | 2012-02-10 | APPLICATION OF AUTHORITY | 2012-02-10 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State