Name: | RHINO NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Mar 2017 (8 years ago) |
Entity Number: | 5093698 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RHINO NEW YORK, LLC, IDAHO | 3589829 | IDAHO |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-02 | 2025-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-02-20 | 2023-03-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-03-01 | 2020-02-20 | Address | 116 WEST HOUSTON STREET, 3RD FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301041717 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
230302002078 | 2023-03-02 | BIENNIAL STATEMENT | 2023-03-01 |
210318060047 | 2021-03-18 | BIENNIAL STATEMENT | 2021-03-01 |
200303061590 | 2020-03-03 | BIENNIAL STATEMENT | 2019-03-01 |
200220000149 | 2020-02-20 | CERTIFICATE OF CHANGE | 2020-02-20 |
170427000092 | 2017-04-27 | CERTIFICATE OF PUBLICATION | 2017-04-27 |
170301000132 | 2017-03-01 | ARTICLES OF ORGANIZATION | 2017-03-01 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State