Name: | RHG RESEARCH LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Mar 2012 (13 years ago) |
Entity Number: | 4210594 |
ZIP code: | 10108 |
County: | New York |
Place of Formation: | Delaware |
Address: | 340 W. 42ND STREET, UNIT 2350, NEW YORK, NY, United States, 10108 |
Name | Role | Address |
---|---|---|
RHG RESEARCH LLC | DOS Process Agent | 340 W. 42ND STREET, UNIT 2350, NEW YORK, NY, United States, 10108 |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-08 | 2020-03-06 | Address | 100 E ALLENDALE AVE, ALLENDALE, NJ, 07401, USA (Type of address: Service of Process) |
2015-08-06 | 2018-03-08 | Address | 250 W. 55TH ST., 26TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2012-03-01 | 2015-08-06 | Address | ATTN: RAJESH HARI GUPTA, 888 SEVENTH AVENUE 30TH FLOOR, NEW YORK, NY, 10106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200306061272 | 2020-03-06 | BIENNIAL STATEMENT | 2020-03-01 |
180308006217 | 2018-03-08 | BIENNIAL STATEMENT | 2018-03-01 |
160304006927 | 2016-03-04 | BIENNIAL STATEMENT | 2016-03-01 |
150806000241 | 2015-08-06 | CERTIFICATE OF CHANGE | 2015-08-06 |
140401006037 | 2014-04-01 | BIENNIAL STATEMENT | 2014-03-01 |
120501000318 | 2012-05-01 | CERTIFICATE OF PUBLICATION | 2012-05-01 |
120301000548 | 2012-03-01 | APPLICATION OF AUTHORITY | 2012-03-01 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State