Name: | RIMARO CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 1960 (65 years ago) |
Date of dissolution: | 17 Feb 2009 |
Entity Number: | 125218 |
ZIP code: | 10165 |
County: | New York |
Place of Formation: | New York |
Address: | 60 EAST 42ND ST, 40TH FLR, NEW YORK, NY, United States, 10165 |
Principal Address: | C/O FRANK H KLEIN, LLC, 60 E 42ND ST, 40TH FLR, NEW YORK, NY, United States, 10165 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK H. KLEIN, LLC | DOS Process Agent | 60 EAST 42ND ST, 40TH FLR, NEW YORK, NY, United States, 10165 |
Name | Role | Address |
---|---|---|
BAKER,NELSON & WILLIAMS | Agent | HAROLD D'O. BAKER, 444 MADISON AVE., NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
ROBERT D. POWER | Chief Executive Officer | C/O FRANK H. KLEIN, LLC, 60 EAST 42ND ST, NEW YORK, NY, United States, 10165 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-06 | 2008-01-07 | Address | C/O FRANK H KLEIN, LLC, 60 E 42ND ST, 40TH FLR, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer) |
2000-02-10 | 2006-02-06 | Address | C/O BAKER,NELSON & WILLIAMS, 515 MADISON AVE, 11TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2000-02-10 | 2006-02-06 | Address | 515 MADISON AVE, 11TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2000-02-10 | 2006-02-06 | Address | C/O BAKER,NELSON & WILLIAMS, 515 MADISON AVE, 11TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1999-10-21 | 2000-02-10 | Address | 515 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090217000080 | 2009-02-17 | CERTIFICATE OF DISSOLUTION | 2009-02-17 |
080107002187 | 2008-01-07 | BIENNIAL STATEMENT | 2008-01-01 |
060206002851 | 2006-02-06 | BIENNIAL STATEMENT | 2006-01-01 |
040204002941 | 2004-02-04 | BIENNIAL STATEMENT | 2004-01-01 |
011220002534 | 2001-12-20 | BIENNIAL STATEMENT | 2002-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State