RIBOLOW ASSOCIATES, INC.

Name: | RIBOLOW ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jul 1991 (34 years ago) |
Entity Number: | 1563966 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 19 W 44TH ST / SUITE 306, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADELE RIBOLOW | Chief Executive Officer | 19 W 44TH ST / SUITE 306, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ADELE RIBOLOW | DOS Process Agent | 19 W 44TH ST / SUITE 306, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-16 | 2009-08-17 | Address | 19 W 44TH ST / SUITE 717, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2003-09-16 | 2009-08-17 | Address | 19 W 44TH ST / SUITE 717, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2003-09-16 | 2009-08-17 | Address | 19 W 44TH ST / SUITE 717, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1999-07-28 | 2003-09-16 | Address | 19 WEST 44TH STREET, SUITE 507, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1999-07-28 | 2003-09-16 | Address | 19 WEST 44TH STREET, SUITE 507, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110720002375 | 2011-07-20 | BIENNIAL STATEMENT | 2011-07-01 |
090817003209 | 2009-08-17 | BIENNIAL STATEMENT | 2009-07-01 |
070814002792 | 2007-08-14 | BIENNIAL STATEMENT | 2007-07-01 |
051031002872 | 2005-10-31 | BIENNIAL STATEMENT | 2005-07-01 |
030916002631 | 2003-09-16 | BIENNIAL STATEMENT | 2003-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State