Name: | RHG MIDDLETOWN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 May 2019 (6 years ago) |
Date of dissolution: | 25 Apr 2024 |
Entity Number: | 5561639 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-25 | 2024-04-26 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-04-25 | 2024-04-26 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-05-30 | 2024-04-25 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-05-30 | 2024-04-25 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240425003309 | 2024-04-25 | BIENNIAL STATEMENT | 2024-04-25 |
240426003100 | 2024-04-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-25 |
190821000094 | 2019-08-21 | CERTIFICATE OF PUBLICATION | 2019-08-21 |
190530010169 | 2019-05-30 | ARTICLES OF ORGANIZATION | 2019-05-30 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State