Name: | RIGGIO TOBACCO CORPORATION OF NEW YORK, LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Dec 1960 (64 years ago) |
Date of dissolution: | 19 Apr 2004 |
Entity Number: | 134045 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 400 PARK AVE., NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARTMAN & GRAVEN | DOS Process Agent | 400 PARK AVE., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1970-01-19 | 1977-11-10 | Address | 150 EAST 58TH ST., NEW YORK, NY, 10155, USA (Type of address: Service of Process) |
1960-12-23 | 1970-01-19 | Address | 39 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040419000867 | 2004-04-19 | CERTIFICATE OF DISSOLUTION | 2004-04-19 |
C211396-2 | 1994-06-01 | ASSUMED NAME CORP INITIAL FILING | 1994-06-01 |
A442144-3 | 1977-11-10 | CERTIFICATE OF AMENDMENT | 1977-11-10 |
808263-3 | 1970-01-19 | CERTIFICATE OF AMENDMENT | 1970-01-19 |
276363 | 1961-06-29 | CERTIFICATE OF AMENDMENT | 1961-06-29 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State