Search icon

RH EXPERT CORP

Company Details

Name: RH EXPERT CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 2020 (5 years ago)
Entity Number: 5854753
ZIP code: 11106
County: Queens
Place of Formation: New York
Principal Address: 9019 ROCKAWAY BLVD, OZONE PARK, NY, United States, 11416
Address: 34-19 31 street, 1st floor, ASTORIA, NY, United States, 11106

Contact Details

Phone +1 718-207-2365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NAILA S. ALAM Chief Executive Officer 9019 ROCKAWAY BLVD, OZONE PARK, NY, United States, 11416

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 34-19 31 street, 1st floor, ASTORIA, NY, United States, 11106

Licenses

Number Status Type Date End date
2098415-DCA Active Business 2021-04-21 2025-02-28

History

Start date End date Type Value
2025-03-17 2025-03-17 Address 9019 ROCKAWAY BLVD, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2024-10-23 2024-10-23 Address 9019 ROCKAWAY BLVD, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2024-10-23 2025-03-17 Address 106-01 liberty avenue, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)
2024-10-23 2025-03-17 Address 9019 ROCKAWAY BLVD, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2024-10-23 2025-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-16 2024-10-23 Address 9019 ROCKAWAY BLVD, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2023-08-16 2024-10-23 Address 106-01 liberty avenue, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)
2023-08-15 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-15 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-15 2023-08-16 Address 11538 130TH STREET, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250317002029 2025-03-16 CERTIFICATE OF CHANGE BY ENTITY 2025-03-16
241023003827 2024-10-23 BIENNIAL STATEMENT 2024-10-23
230816000299 2023-08-15 CERTIFICATE OF CHANGE BY ENTITY 2023-08-15
230615002387 2023-06-15 BIENNIAL STATEMENT 2022-10-01
201009010492 2020-10-09 CERTIFICATE OF INCORPORATION 2020-10-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3568229 TRUSTFUNDHIC INVOICED 2022-12-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3568230 RENEWAL INVOICED 2022-12-15 100 Home Improvement Contractor License Renewal Fee
3286742 FINGERPRINT CREDITED 2021-01-25 75 Fingerprint Fee
3286091 BLUEDOT INVOICED 2021-01-21 100 Bluedot Fee
3286089 TRUSTFUNDHIC INVOICED 2021-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3286095 FINGERPRINT INVOICED 2021-01-21 75 Fingerprint Fee
3286090 EXAMHIC INVOICED 2021-01-21 50 Home Improvement Contractor Exam Fee
3286088 LICENSE INVOICED 2021-01-21 25 Home Improvement Contractor License Fee

Date of last update: 22 Mar 2025

Sources: New York Secretary of State