Search icon

RI LIQUIDATING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: RI LIQUIDATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 1989 (36 years ago)
Date of dissolution: 20 Aug 2020
Entity Number: 1346410
ZIP code: 14624
County: Monroe
Place of Formation: New York
Principal Address: 50 REGENCY OAKS BLVD, ROCHESTER, NY, United States, 14624
Address: PO BOX 64473, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN D RIDER Chief Executive Officer 69 STONEWOOD AVE., ROCHESTER, NY, United States, 14612

DOS Process Agent

Name Role Address
RI LIQUIDATING CORP. DOS Process Agent PO BOX 64473, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2001-09-18 2017-04-04 Address 50 REGENCY OAKS BLVD., ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2001-09-18 2016-11-08 Name RID-LOM PRECISION MFG. CORP.
1999-04-06 2017-04-04 Address 50 REGENCY OAKS BLVD, ROCHESTER, NY, 14624, 5901, USA (Type of address: Chief Executive Officer)
1997-05-21 1999-04-06 Address 50 REGENCY OAKS BLVD, ROCHESTER, NY, 14624, 5901, USA (Type of address: Chief Executive Officer)
1997-05-21 2001-09-18 Address 50 REGENCY OAKS BLVD, ROCHESTER, NY, 14624, 5901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200820000038 2020-08-20 CERTIFICATE OF DISSOLUTION 2020-08-20
170404006373 2017-04-04 BIENNIAL STATEMENT 2017-04-01
161108000627 2016-11-08 CERTIFICATE OF AMENDMENT 2016-11-08
161020006167 2016-10-20 BIENNIAL STATEMENT 2015-04-01
130430002163 2013-04-30 BIENNIAL STATEMENT 2013-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State