Entity Number 229511
Status Inactive
NameRHX CORP.
CountySuffolk
Date of registration 23 Oct 1968 (56 years ago) 23 Oct 1968
Date of dissolution 10 Oct 2018 10 Oct 2018
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 591 BICYCLE PATH / SUITE A, PORT JEFFERSON STA, NY, United States, 11776
Address ZIP code 11776
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
ALEXANDER DAMIANOS
DOS Process Agent
591 BICYCLE PATH / SUITE A, PORT JEFFERSON STA, NY, United States, 11776
ALEXANDER DAMIANOS
Chief Executive Officer
591 BICYCLE PATH / SUITE A, PORT JEFFERSON STA, NY, United States, 11776
2011-01-31
2014-10-09
Address
591 BICYCLE PATH / SUITE A, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Chief Executive Officer)
2011-01-31
2014-10-09
Address
591 BICYCLE PATH / SUITE A, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Principal Executive Office)
2011-01-31
2014-10-09
Address
591 BICYCLE PATH / SUITE A, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Service of Process)
1999-09-23
2001-11-29
Name
PINDAR VINEYARDS INC.
1998-10-15
2011-01-31
Address
591 BICYCLE PATH, STE A, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Principal Executive Office)
1998-10-15
2011-01-31
Address
591 BICYCLE PATH, STE A, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Chief Executive Officer)
1998-10-15
2011-01-31
Address
591 BICYCLE PATH, STE A, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Service of Process)
1995-08-08
1998-10-15
Address
591 BICYCLE PATH, SUITE A, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Principal Executive Office)
1995-08-08
1998-10-15
Address
591 BICYCLE PATH, SUITE A, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)
1995-08-08
1998-10-15
Address
1212 ROUTE 25A, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
181010000352
2018-10-10
CERTIFICATE OF DISSOLUTION
2018-10-10
181001006687
2018-10-01
BIENNIAL STATEMENT
2018-10-01
161004007516
2016-10-04
BIENNIAL STATEMENT
2016-10-01
141009006416
2014-10-09
BIENNIAL STATEMENT
2014-10-01
121128002272
2012-11-28
BIENNIAL STATEMENT
2012-10-01
110131002255
2011-01-31
BIENNIAL STATEMENT
2010-10-01
20100616009
2010-06-16
ASSUMED NAME CORP INITIAL FILING
2010-06-16
081010002248
2008-10-10
BIENNIAL STATEMENT
2008-10-01
070220003033
2007-02-20
BIENNIAL STATEMENT
2006-10-01
050323002421
2005-03-23
BIENNIAL STATEMENT
2004-10-01
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts