Search icon

BLACK RHINO ENTERPRISES, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: BLACK RHINO ENTERPRISES, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1978 (47 years ago)
Entity Number: 513268
ZIP code: 90212
County: New York
Place of Formation: Nevada
Address: ALAN S HERGOTT, ESQ, 150 SOUTH RODEO RD 3RD FLOOR, BEVERLY HILLS, CA, United States, 90212
Principal Address: 333 SO. ELM DRIVE, #301/302, BEVERLY HILLS, CA, United States, 90212

DOS Process Agent

Name Role Address
BLOOM, HERGOTT, COOK, DIEMER AND KLEIN LLP DOS Process Agent ALAN S HERGOTT, ESQ, 150 SOUTH RODEO RD 3RD FLOOR, BEVERLY HILLS, CA, United States, 90212

Chief Executive Officer

Name Role Address
D.E. AYKROYD Chief Executive Officer C/O LEDGER DOMAIN, PO BOX 35088, LOS ANGELES, CA, United States, 90035

Form 5500 Series

Employer Identification Number (EIN):
132953939
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1998-10-09 2004-11-12 Address 1180 SOUTH BEVERLY DRIVE, SUITE 618, LOS ANGELES, CA, 90035, USA (Type of address: Principal Executive Office)
1998-10-09 2004-11-12 Address 1180 SOUTH BEVERLY DRIVE, SUITE 618, LOS ANGELES, CA, 90035, USA (Type of address: Chief Executive Officer)
1996-09-12 1998-10-09 Address 1180 SOUTH BEVERLY DRIVE, SUITE 618, LOS ANGELES, CA, 90035, USA (Type of address: Chief Executive Officer)
1996-09-12 2004-11-12 Address DIEMER AND KLEIN, LLP, 150 SOUTH RODEO DR 3RD FLOOR, BEVERLY HILLS, CA, 90212, USA (Type of address: Service of Process)
1993-06-07 1998-10-09 Address 1180 SOUTH BEVERLY DRIVE #618, LOS ANGELES, CA, 90035, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20170615058 2017-06-15 ASSUMED NAME LLC INITIAL FILING 2017-06-15
041112002658 2004-11-12 BIENNIAL STATEMENT 2004-09-01
020905002343 2002-09-05 BIENNIAL STATEMENT 2002-09-01
000906002611 2000-09-06 BIENNIAL STATEMENT 2000-09-01
981009002455 1998-10-09 BIENNIAL STATEMENT 1998-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State