Search icon

RIO TRAVEL INC.

Company Details

Name: RIO TRAVEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Nov 1987 (38 years ago)
Date of dissolution: 10 Feb 2023
Entity Number: 1141412
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: 40 WESTMINSTER COURT, STATEN ISLAND, NY, United States, 10304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEVARANI ANANDASABAPATHY Chief Executive Officer 40 WESTMINSTER COURT, STATEN ISLAND, NY, United States, 10304

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 WESTMINSTER COURT, STATEN ISLAND, NY, United States, 10304

History

Start date End date Type Value
2013-11-18 2023-03-20 Address 40 WESTMINSTER COURT, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
1993-01-29 2013-11-18 Address 142 SEAVIEW AVE., STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
1993-01-29 2013-11-18 Address 142 SEAVIEW AVE., STATEN ISLAND, NY, 10304, USA (Type of address: Principal Executive Office)
1987-11-25 2023-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-11-25 2023-03-20 Address 40 WESTMINSTER COURT, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230320002915 2023-02-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-10
191127060084 2019-11-27 BIENNIAL STATEMENT 2019-11-01
131118006359 2013-11-18 BIENNIAL STATEMENT 2013-11-01
100217002767 2010-02-17 BIENNIAL STATEMENT 2009-11-01
031021002427 2003-10-21 BIENNIAL STATEMENT 2003-11-01

Court Cases

Court Case Summary

Filing Date:
2008-07-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Immigration Actions

Parties

Party Name:
RIO TRAVEL INC.
Party Role:
Plaintiff
Party Name:
CHERTOFF,
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State