Name: | RIP CONSTRUCTION CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 1987 (37 years ago) |
Entity Number: | 1206598 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 325 BROADWAY SUITE 304, STE304, NEW YORK, NY, United States, 10007 |
Principal Address: | 325 BROADWAY, STE304, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN SALVESEN | Agent | 405 BROADWAY 5TH FL, NEW YORK, NY, 10013 |
Name | Role | Address |
---|---|---|
STEVEN SALVESEN | DOS Process Agent | 325 BROADWAY SUITE 304, STE304, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
STEVEN SALVESEN | Chief Executive Officer | 325 BROADWAY, STE304, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-12 | 2023-12-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-12 | 2023-12-12 | Address | 325 BROADWAY, STE304, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2020-05-18 | 2023-12-12 | Address | 325 BROADWAY, STE304, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2020-05-18 | 2023-12-12 | Address | 325 BROADWAY, STE304, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2010-09-29 | 2020-05-18 | Address | 217 CENTRE ST, 5TH FLR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2010-09-29 | 2020-05-18 | Address | 217 CENTRE STREET, 5TH FLR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2010-09-10 | 2010-09-29 | Address | 217 CENTRE ST, 5TH FLR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2010-09-10 | 2010-09-29 | Address | 218 CEMTRE ST, 5TH FLR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2006-09-26 | 2020-05-18 | Address | 217 CENTRE ST 5TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2005-12-29 | 2023-12-12 | Address | 405 BROADWAY 5TH FL, NEW YORK, NY, 10013, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231212002860 | 2023-12-12 | BIENNIAL STATEMENT | 2023-12-01 |
200518060284 | 2020-05-18 | BIENNIAL STATEMENT | 2019-12-01 |
140123002254 | 2014-01-23 | BIENNIAL STATEMENT | 2013-12-01 |
120103002838 | 2012-01-03 | BIENNIAL STATEMENT | 2011-12-01 |
100929002094 | 2010-09-29 | AMENDMENT TO BIENNIAL STATEMENT | 2009-12-01 |
100910002987 | 2010-09-10 | BIENNIAL STATEMENT | 2009-12-01 |
060926000434 | 2006-09-26 | CERTIFICATE OF CHANGE | 2006-09-26 |
051229000339 | 2005-12-29 | CERTIFICATE OF CHANGE | 2005-12-29 |
B575687-4 | 1987-12-07 | CERTIFICATE OF INCORPORATION | 1987-12-07 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State