RHO CAPITAL PARTNERS, INC.

Name: | RHO CAPITAL PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 1981 (44 years ago) |
Entity Number: | 718059 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 152 W 57TH STREET, 23RD FL, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 8000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RHO CAPITAL PARTNERS, INC. | DOS Process Agent | 152 W 57TH STREET, 23RD FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JOSHUA RUCH | Chief Executive Officer | 152 W 57TH STREET, 23RD FL, NEW YORK, NY, United States, 10019 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 152 W 57TH STREET, 23RD FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2019-08-02 | 2023-08-01 | Address | 152 W 57TH STREET, 23RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2019-08-02 | 2023-08-01 | Address | 152 W 57TH STREET, 23RD FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2019-02-22 | 2019-08-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-02-22 | 2023-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801005521 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210816001620 | 2021-08-16 | BIENNIAL STATEMENT | 2021-08-16 |
190802060431 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
190222000555 | 2019-02-22 | CERTIFICATE OF CHANGE | 2019-02-22 |
180102002050 | 2018-01-02 | BIENNIAL STATEMENT | 2017-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State