Search icon

RIPPLES, INC.

Company Details

Name: RIPPLES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1987 (38 years ago)
Date of dissolution: 26 Dec 2001
Entity Number: 1180680
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 36 W 34TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARVINDER BHATIA DOS Process Agent 36 W 34TH ST, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
HARVINDER BHATIA Chief Executive Officer 36 W 34TH ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1987-06-19 1998-10-26 Address 1170 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1579232 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26
981026002681 1998-10-26 BIENNIAL STATEMENT 1997-06-01
B511505-4 1987-06-19 CERTIFICATE OF INCORPORATION 1987-06-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9800526 Other Contract Actions 1998-01-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-01-26
Termination Date 1998-05-04
Section 1332

Parties

Name RIPPLES, INC.
Role Plaintiff
Name HOPE MFG. INC.
Role Defendant
9908856 Other Contract Actions 1999-08-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 680
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-08-12
Termination Date 2000-02-22
Section 1332

Parties

Name PT. BANK NEGARA
Role Plaintiff
Name RIPPLES, INC.
Role Defendant
9803727 Other Contract Actions 1998-05-26 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1998-05-26
Termination Date 1998-11-23
Date Issue Joined 1998-09-28
Pretrial Conference Date 1998-09-11
Section 1332

Parties

Name RIPPLES, INC.
Role Plaintiff
Name SLOSSBERG,
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State