Name: | RESEARCH INSTITUTE OF AMERICA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 1986 (38 years ago) |
Date of dissolution: | 31 Dec 1995 |
Entity Number: | 1130390 |
ZIP code: | 12206 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 90 FIFTH AVENUE, NEW YORK, NY, United States, 10011 |
Address: | 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206 |
Shares Details
Shares issued 225
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 500 CENTRAL AVENUE, ALBANY, NY, 12206 |
Name | Role | Address |
---|---|---|
GEORGE F. WALLACE | Chief Executive Officer | 1 STATION PLAZA, STAMFORD, CT, United States, 06905 |
Start date | End date | Type | Value |
---|---|---|---|
1994-06-22 | 1995-03-13 | Address | 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1990-12-27 | 1992-01-08 | Name | THOMSON PROFESSIONAL PUBLISHING INC. |
1990-12-27 | 2023-05-26 | Shares | Share type: NO PAR VALUE, Number of shares: 225, Par value: 0 |
1990-03-01 | 1995-03-13 | Address | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1990-03-01 | 1994-06-22 | Address | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
951228000597 | 1995-12-28 | CERTIFICATE OF MERGER | 1995-12-31 |
951228000602 | 1995-12-28 | CERTIFICATE OF MERGER | 1995-12-31 |
950313001574 | 1995-03-13 | CERTIFICATE OF CHANGE | 1995-03-13 |
940622002170 | 1994-06-22 | BIENNIAL STATEMENT | 1993-12-01 |
931221000592 | 1993-12-21 | CERTIFICATE OF MERGER | 1993-12-21 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State