Name: | RIGAS CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Sep 1988 (36 years ago) |
Date of dissolution: | 12 Jan 2001 |
Entity Number: | 1294797 |
ZIP code: | 10019 |
County: | Queens |
Place of Formation: | New York |
Address: | 888 8TH AVE, APT 19L, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE PAPAVASSILOU | Chief Executive Officer | 888 8TH AVE, APT 19L, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
APLOSTOLOS PAPAVASILIOU | DOS Process Agent | 888 8TH AVE, APT 19L, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-03 | 1996-11-08 | Address | 20-06 18TH STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
1993-08-03 | 1996-11-08 | Address | 20-06 18TH STREET, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office) |
1988-09-28 | 1996-11-08 | Address | 20-06 18TH STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010112000133 | 2001-01-12 | CERTIFICATE OF DISSOLUTION | 2001-01-12 |
961108002116 | 1996-11-08 | BIENNIAL STATEMENT | 1996-09-01 |
931109002884 | 1993-11-09 | BIENNIAL STATEMENT | 1993-09-01 |
930803002850 | 1993-08-03 | BIENNIAL STATEMENT | 1992-09-01 |
B689311-4 | 1988-09-28 | CERTIFICATE OF INCORPORATION | 1988-09-28 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State