Search icon

RIHGA INTERNATIONAL U.S.A., INC.

Company Details

Name: RIHGA INTERNATIONAL U.S.A., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Nov 1989 (36 years ago)
Date of dissolution: 09 Apr 2002
Entity Number: 1399060
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 787 7TH AVE, NEW YORK, NY, United States, 10019
Address: EUGENE A PINOVER, 787 7TH AVE, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
LANCE J. MILLER, ESQ. Agent COUDERT BROTHERS, 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036

DOS Process Agent

Name Role Address
WILLKIE FARR & GALLAGHER DOS Process Agent EUGENE A PINOVER, 787 7TH AVE, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MR SHUCHI SHIMAZU C/O WILLIE FARR & GALLAGHER Chief Executive Officer ATTN EUGENE A PINOVER, 787 7TH AVE, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1999-11-23 2002-01-10 Address 151 W 54TH ST, NEW YORK, NY, 10019, 5302, USA (Type of address: Chief Executive Officer)
1999-11-23 2002-01-10 Address 151 W 54TH ST, NEW YORK, NY, 10019, 5302, USA (Type of address: Principal Executive Office)
1997-04-22 2002-01-10 Address 1114 AVENUE OF THE AMERICAS, NEW YROK, NY, 10036, USA (Type of address: Service of Process)
1993-11-04 1997-04-22 Address 1114 AVENUE OF THE AMERICAS, ATTN: DAVID A. BOILLOT, NEW YORK, NY, 10036, 7794, USA (Type of address: Service of Process)
1993-11-04 1999-11-23 Address 151 WEST 54TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
020409000339 2002-04-09 CERTIFICATE OF DISSOLUTION 2002-04-09
020110002801 2002-01-10 BIENNIAL STATEMENT 2001-11-01
991123002658 1999-11-23 BIENNIAL STATEMENT 1999-11-01
971105002016 1997-11-05 BIENNIAL STATEMENT 1997-11-01
970422000636 1997-04-22 CERTIFICATE OF CHANGE 1997-04-22

Trademarks Section

Serial Number:
75301109
Mark:
COMFORT FOOD WITH AN ATTITUDE
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1997-06-02
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
COMFORT FOOD WITH AN ATTITUDE

Goods And Services

For:
restaurant services
First Use:
1996-10-01
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
75301107
Mark:
SILK PAJAMAS WEEKEND
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1997-06-02
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
SILK PAJAMAS WEEKEND

Goods And Services

For:
hotel services
First Use:
1996-10-19
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
75273665
Mark:
PINNACLE SUITES
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1997-04-14
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
PINNACLE SUITES

Goods And Services

For:
hotel services, namely, providing luxury hotel suites
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 16 Mar 2025

Sources: New York Secretary of State