RIA ENVIA, INC.

Name: | RIA ENVIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Dec 1988 (37 years ago) |
Date of dissolution: | 30 Dec 2010 |
Entity Number: | 1232607 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 13825 CERRITOS CORPORATE DRIVE, SUITE C, CERRITOS, CA, United States, 90703 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION, INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION | Agent | 111 EIGHTH STREET, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
JUAN C BIANCHI | Chief Executive Officer | 13825 CERRITOS CORPORATE DR, #C, CERRITOS, CA, United States, 90703 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-10 | 2008-06-02 | Address | 575 LEXINGTON AVENUE / 30TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2007-01-10 | 2008-06-19 | Address | 575 LEXINGTON AVENUE / 30TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-01-10 | 2008-06-02 | Address | 13825 CERRITOS CORPORATE DRIVE, SUITE C, CERRITOS, CA, 90703, USA (Type of address: Principal Executive Office) |
2006-09-13 | 2007-01-10 | Address | 13825 CERRITOS CORPORATE DR, STE C, CERRITOS, CA, 90703, USA (Type of address: Principal Executive Office) |
2005-03-18 | 2006-09-13 | Address | 13850 CERRITOS CORPORATE DR, STE E, CERRITOS, CA, 90703, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101230000390 | 2010-12-30 | CERTIFICATE OF MERGER | 2010-12-30 |
090818002644 | 2009-08-18 | BIENNIAL STATEMENT | 2008-12-01 |
080619000726 | 2008-06-19 | CERTIFICATE OF CHANGE | 2008-06-19 |
080602002915 | 2008-06-02 | AMENDMENT TO BIENNIAL STATEMENT | 2006-12-01 |
070110002044 | 2007-01-10 | BIENNIAL STATEMENT | 2006-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State