Search icon

RICOH CORPORATION

Headquarter

Company Details

Name: RICOH CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Dec 1962 (62 years ago)
Date of dissolution: 01 Apr 1987
Entity Number: 152744
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 50000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CT CORPORATIN SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Links between entities

Type:
Headquarter of
Company Number:
526877
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-863-678
State:
Alabama
Type:
Headquarter of
Company Number:
234c588c-a0d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0201736
State:
KENTUCKY
Type:
Headquarter of
Company Number:
P07459
State:
FLORIDA
Type:
Headquarter of
Company Number:
000037127
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0131252
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_52787424
State:
ILLINOIS

History

Start date End date Type Value
1985-06-24 1987-03-31 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1976-02-09 1984-03-30 Shares Share type: NO PAR VALUE, Number of shares: 6000, Par value: 0
1976-02-09 1985-06-24 Address 61 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1973-11-30 1976-02-09 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
1970-01-27 1984-03-30 Name RICOH OF AMERICA, INC.

Filings

Filing Number Date Filed Type Effective Date
C048281-2 1989-08-24 ASSUMED NAME CORP INITIAL FILING 1989-08-24
B477978-5 1987-03-31 CERTIFICATE OF MERGER 1987-04-01
B240623-2 1985-06-24 CERTIFICATE OF AMENDMENT 1985-06-24
B085828-5 1984-03-30 CERTIFICATE OF MERGER 1984-03-31
A292000-8 1976-02-09 CERTIFICATE OF AMENDMENT 1976-02-09

Court Cases

Court Case Summary

Filing Date:
2001-07-11
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
RICOH CORPORATION
Party Role:
Plaintiff
Party Name:
"M/V ""MING PLENTY"", "
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-12-20
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
CRUISE
Party Role:
Plaintiff
Party Name:
RICOH CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-06-29
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
RICOH CORPORATION
Party Role:
Plaintiff
Party Name:
BURLINGTON AIR
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State