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
Name | Role | Address |
---|---|---|
COLETTE RHYMER | Chief Executive Officer | 50 MANHATTAN AVENUE / APT 5G, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 383 & 385 CONVENT AVENUE, NEW YORK, NY, United States, 10031 |
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) |
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