Name: | RIBI PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Oct 1990 (35 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1482346 |
ZIP code: | 13815 |
County: | Chenango |
Place of Formation: | New York |
Address: | 19 COLE DRIVE, NORWICH, NY, United States, 13815 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD R. MIRABITO | DOS Process Agent | 19 COLE DRIVE, NORWICH, NY, United States, 13815 |
Name | Role | Address |
---|---|---|
RICHARD R. MIRABITO | Chief Executive Officer | 19 COLE DRIVE, NORWICH, NY, United States, 13815 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-30 | 2013-04-09 | Address | 66 S BROAD ST, NORWICH, NY, 13815, USA (Type of address: Service of Process) |
2002-09-30 | 2013-04-09 | Address | 66 S BROAD ST, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer) |
2002-09-30 | 2013-04-09 | Address | 66 S BROAD ST, NORWICH, NY, 13815, USA (Type of address: Principal Executive Office) |
1993-10-18 | 2002-09-30 | Address | 66 SOUTH BROAD STREET, NORWICH, NY, 13815, 1795, USA (Type of address: Principal Executive Office) |
1993-10-18 | 2002-09-30 | Address | 66 SOUTH BROAD STREET, NORWICH, NY, 13815, 1795, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2141527 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
130409006161 | 2013-04-09 | BIENNIAL STATEMENT | 2012-10-01 |
101028002804 | 2010-10-28 | BIENNIAL STATEMENT | 2010-10-01 |
081014002561 | 2008-10-14 | BIENNIAL STATEMENT | 2008-10-01 |
061010002785 | 2006-10-10 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State