Search icon

RHX CORP.

Print

Details

Entity Number 229511

Status Inactive

NameRHX CORP.

CountySuffolk

Date of registration 23 Oct 1968 (56 years ago)

Date of dissolution 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

DOS Process Agent

Name Role Address

ALEXANDER DAMIANOS

DOS Process Agent

591 BICYCLE PATH / SUITE A, PORT JEFFERSON STA, NY, United States, 11776

Chief Executive Officer

Name Role Address

ALEXANDER DAMIANOS

Chief Executive Officer

591 BICYCLE PATH / SUITE A, PORT JEFFERSON STA, NY, United States, 11776

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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