Search icon

RHM INNOVATIONS INC.

Company Details

Name: RHM INNOVATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2021 (4 years ago)
Entity Number: 5956063
ZIP code: 14228
County: Erie
Place of Formation: New York
Address: 1576 sweet home road, suite 209 6, BUFFALO, NY, United States, 14228
Principal Address: 1576 Sweet Home Rd, Amherst, NY, United States, 14228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 1576 sweet home road, suite 209 6, BUFFALO, NY, United States, 14228

Chief Executive Officer

Name Role Address
BRANDON BURRIS Chief Executive Officer 1576 SWEET HOME RD, AMHERST, NY, United States, 14228

History

Start date End date Type Value
2025-03-31 2025-03-31 Address 1576 SWEET HOME RD, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2024-10-28 2025-03-31 Address 1576 sweet home road, suite 209 6, BUFFALO, NY, 14228, USA (Type of address: Service of Process)
2024-10-28 2025-03-31 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.0001
2024-10-28 2025-03-31 Address 1576 SWEET HOME RD, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2024-09-13 2024-10-28 Address 1576 SWEET HOME RD, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2024-09-13 2024-10-28 Address 307 Colvin Ave, Buffalo, NY, 14216, USA (Type of address: Service of Process)
2021-03-05 2024-09-13 Address 466 S. GOODMAN ST., ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2021-03-05 2024-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250331004339 2025-03-31 BIENNIAL STATEMENT 2025-03-31
241028003797 2024-10-28 CERTIFICATE OF AMENDMENT 2024-10-28
240913003362 2024-09-13 BIENNIAL STATEMENT 2024-09-13
210305020029 2021-03-05 CERTIFICATE OF INCORPORATION 2021-03-05

Date of last update: 22 Mar 2025

Sources: New York Secretary of State