Search icon

RYTHMOGRAPH, INC.

Company Details

Name: RYTHMOGRAPH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 2016 (8 years ago)
Entity Number: 5026531
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 80 STATE ST., ALBANY, NY, United States, 12207
Principal Address: 1250 DEKALB AVE, UNIT 1L, BROOKLYN, NY, United States, 11221

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST., ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JOSEPH E. COLMENERO Chief Executive Officer 1250 DEKALB AVE, UNIT 1L, BROOKLYN, NY, United States, 11221

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 1250 DEKALB AVE, UNIT 1L, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)
2020-10-07 2024-10-01 Address 1250 DEKALB AVE, UNIT 1L, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)
2018-10-05 2020-10-07 Address 393 BUSHWICK AVE., APT 2R, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2016-10-21 2024-10-01 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2016-10-21 2024-10-01 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2016-10-21 2024-10-01 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001036036 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221017000608 2022-10-17 BIENNIAL STATEMENT 2022-10-01
201007060046 2020-10-07 BIENNIAL STATEMENT 2020-10-01
181005006146 2018-10-05 BIENNIAL STATEMENT 2018-10-01
161021010047 2016-10-21 CERTIFICATE OF INCORPORATION 2016-10-21

Date of last update: 07 Mar 2025

Sources: New York Secretary of State