Name: | R.I. JAMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Dec 1989 (35 years ago) |
Date of dissolution: | 08 Jun 2005 |
Entity Number: | 1407289 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | STANLEY GARRETT,ESQ., 445 PARK AVE., NEW YORK, NY, United States, 10022 |
Principal Address: | 325 RIVERSIDE DRIVE, SUITE 54, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RHODA ISAACS | Chief Executive Officer | 325 RIVERSIDE DRIVE, #54, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
SUMMIT ROVINS & FELDESMAN | DOS Process Agent | STANLEY GARRETT,ESQ., 445 PARK AVE., NEW YORK, NY, United States, 10022 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050608000061 | 2005-06-08 | CERTIFICATE OF DISSOLUTION | 2005-06-08 |
011207002805 | 2001-12-07 | BIENNIAL STATEMENT | 2001-12-01 |
980102002121 | 1998-01-02 | BIENNIAL STATEMENT | 1997-12-01 |
931230002193 | 1993-12-30 | BIENNIAL STATEMENT | 1993-12-01 |
C086546-3 | 1989-12-14 | CERTIFICATE OF INCORPORATION | 1989-12-14 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State