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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST., ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JOSEPH E. COLMENERO | Chief Executive Officer | 1250 DEKALB AVE, UNIT 1L, BROOKLYN, NY, United States, 11221 |
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) |
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