Search icon

RHO-AN DECORATING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: RHO-AN DECORATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 1982 (43 years ago)
Date of dissolution: 15 Apr 2020
Entity Number: 747344
ZIP code: 11577
County: Nassau
Place of Formation: New York
Principal Address: 63 PROSPECT AVE, HEWLETT, NY, United States, 11557
Address: 63 PROSPECT AVE, HEWLETT, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RHO-AN CORP DOS Process Agent 63 PROSPECT AVE, HEWLETT, NY, United States, 11577

Chief Executive Officer

Name Role Address
IRWIN ZINKIN Chief Executive Officer 63 PROSPECT AVE, HEWLETT, NY, United States, 11557

History

Start date End date Type Value
1994-02-15 1998-02-05 Address IRWIN ZINKIN, 747 EAGLE DRIVE, NORTH WOODMERE, NY, 11581, USA (Type of address: Principal Executive Office)
1993-03-04 1998-02-05 Address 747 EAGLE DR, N. WOODMERE, NY, 11581, USA (Type of address: Chief Executive Officer)
1993-03-04 1994-02-15 Address RHO-AN DECORATING CORP, 747 EAGLE DR, N. WOODMERE, NY, 11581, USA (Type of address: Principal Executive Office)
1993-03-04 1998-02-05 Address 747 EAGLE DR, N. WOODMERE, NY, 11581, USA (Type of address: Service of Process)
1982-01-21 1993-03-04 Address 747 EAGLE DR., NORTH WOODMERE, NY, 11581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200415000143 2020-04-15 CERTIFICATE OF DISSOLUTION 2020-04-15
080124002507 2008-01-24 BIENNIAL STATEMENT 2008-01-01
060210002753 2006-02-10 BIENNIAL STATEMENT 2006-01-01
040217002647 2004-02-17 BIENNIAL STATEMENT 2004-01-01
020128002044 2002-01-28 BIENNIAL STATEMENT 2002-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State