Search icon

RHJ HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RHJ HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Oct 1984 (41 years ago)
Date of dissolution: 31 Jan 2012
Entity Number: 952013
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Principal Address: 275 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LYNN PIKE Chief Executive Officer 275 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2008-09-22 2010-09-08 Address 275 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2007-11-06 2010-09-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2002-10-08 2010-09-08 Address C/O NORTH FORK BANK, 275 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2002-10-08 2007-11-06 Address C/O NORTH FORK BANK, 275 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2000-12-11 2008-09-22 Address C/O NORTH FORK BANK, 275 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120131000460 2012-01-31 CERTIFICATE OF MERGER 2012-01-31
100908002148 2010-09-08 BIENNIAL STATEMENT 2010-10-01
080922002282 2008-09-22 BIENNIAL STATEMENT 2008-10-01
071106000288 2007-11-06 CERTIFICATE OF CHANGE 2007-11-06
061006002405 2006-10-06 BIENNIAL STATEMENT 2006-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State