Entity Name: | RITHUM CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 03 Aug 2021 (4 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 11 Dec 2024 (2 months ago) |
Document Number: | F21000004411 |
Address: | 800 Troy-Schenectady Rd, Latham, NY, 12110, US |
Mail Address: | 800 Troy-Schenectady Rd, Latham, NY, 12110, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Wolfson Douglas | Director | 800 Troy-Schenectady Rd, Latham, NY, 12110 |
Hardy Matthew | Director | 800 Troy-Schenectady Rd, Latham, NY, 12110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2024-12-11 | RITHUM CORPORATION | No data |
REGISTERED AGENT NAME CHANGED | 2024-12-11 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-12-11 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-07 | 800 Troy-Schenectady Rd, Suite 100, Latham, NY 12110 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-07 | 800 Troy-Schenectady Rd, Suite 100, Latham, NY 12110 | No data |
Name | Date |
---|---|
Name Change | 2024-12-11 |
Amend / Name Change | 2024-12-11 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-03-02 |
Foreign Profit | 2021-08-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State