Search icon

RHYMER & RHYMER REALTY CO., INC.

Company Details

Name: RHYMER & RHYMER REALTY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1984 (40 years ago)
Entity Number: 953645
ZIP code: 10031
County: New York
Place of Formation: New York
Principal Address: COLETTE RHYMER, 50 MANHATTAN AVENUE / APT 5G, NEW YORK, NY, United States, 10025
Address: 383 & 385 CONVENT AVENUE, NEW YORK, NY, United States, 10031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
COLETTE RHYMER Chief Executive Officer 50 MANHATTAN AVENUE / APT 5G, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 383 & 385 CONVENT AVENUE, NEW YORK, NY, United States, 10031

History

Start date End date Type Value
2004-12-03 2010-11-18 Address 383 & 385 CONVENT AVE, NEW YORK, NY, 10031, USA (Type of address: Service of Process)
2002-11-26 2010-11-18 Address 50 MANHATTAN AVE, APT 5G, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2002-11-26 2004-12-03 Address COLETTE RHYMER, 50 MANHATTAN AVE, APT 5G, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2002-11-26 2010-11-18 Address COLETTE RHYMER, 50 MANHATTAN AVE, APT 5G, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
1992-12-08 2002-11-26 Address 50 MANHATTAN AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1992-12-08 2002-11-26 Address 50 MANHATTAN AVE, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
1992-12-08 2002-11-26 Address 50 MANHATTAN AVE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1984-10-31 1992-12-08 Address 50 MANHATTAN AVE., NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121102002533 2012-11-02 BIENNIAL STATEMENT 2012-10-01
101118002287 2010-11-18 BIENNIAL STATEMENT 2010-10-01
061004002091 2006-10-04 BIENNIAL STATEMENT 2006-10-01
041203002411 2004-12-03 BIENNIAL STATEMENT 2004-10-01
021126002558 2002-11-26 BIENNIAL STATEMENT 2002-10-01
931019002776 1993-10-19 BIENNIAL STATEMENT 1993-10-01
921208002227 1992-12-08 BIENNIAL STATEMENT 1992-10-01
B156501-4 1984-10-31 CERTIFICATE OF INCORPORATION 1984-10-31

Date of last update: 28 Feb 2025

Sources: New York Secretary of State