Name: | RIA SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jun 1987 (38 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1181302 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 575 LEXINGTON AVENUE, 30TH FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | 575 LEXINGTON AVE, 30TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IRVING BARR | Chief Executive Officer | 575 LEXINGTON AVE, 30TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CLARA DEL RISCO. ESQ. RIA TELECOMMUNICATIONS OF NEW YORK | Agent | 488 MADISON AVE., SUITE 1506, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
RIA TELECOMMUNICATIONS OF NEW YORK, INC. | DOS Process Agent | 575 LEXINGTON AVENUE, 30TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-06 | 1997-07-17 | Address | 645 FIFTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-01-28 | 1993-07-06 | Address | RIO BRACO #88, RIO DE JANEIRO, 20004, -0, BRA (Type of address: Chief Executive Officer) |
1993-01-28 | 1997-07-17 | Address | 575 LEXINGTON AVENUE, 30TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1992-09-17 | 1993-01-28 | Address | 488 MADISON AVE., SUITE 1506, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1989-05-11 | 1992-09-17 | Address | FOX & HORAN, ONE BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1987-06-23 | 1989-05-11 | Address | PIERRE F. V. MERLE, 660 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1559494 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
970717002617 | 1997-07-17 | BIENNIAL STATEMENT | 1997-06-01 |
930706002420 | 1993-07-06 | BIENNIAL STATEMENT | 1993-06-01 |
930128003384 | 1993-01-28 | BIENNIAL STATEMENT | 1992-06-01 |
920917000195 | 1992-09-17 | CERTIFICATE OF CHANGE | 1992-09-17 |
C012851-3 | 1989-05-19 | CERTIFICATE OF AMENDMENT | 1989-05-19 |
C009448-3 | 1989-05-11 | CERTIFICATE OF AMENDMENT | 1989-05-11 |
B512169-3 | 1987-06-23 | CERTIFICATE OF INCORPORATION | 1987-06-23 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State