Search icon

JOSEPH RIBKOFF INC.

Company Details

Name: JOSEPH RIBKOFF INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 1992 (33 years ago)
Date of dissolution: 06 Sep 2005
Entity Number: 1618784
ZIP code: H9P-2X9
County: New York
Place of Formation: Canada
Address: 2375 DE L'AVIATION, DORVAL QUEBEC, Canada, H9P-2X9
Principal Address: 2375 DE L'AVIATION, DORVAL, QUEBEC, Canada, H9P-2X6

Chief Executive Officer

Name Role Address
MR JOSEPH RIBKOFF Chief Executive Officer 2375 DE L'AVIATION, DORVAL, QUEBEC, Canada, H9P-2X6

DOS Process Agent

Name Role Address
JOSEPH RIBKOFF INC DOS Process Agent 2375 DE L'AVIATION, DORVAL QUEBEC, Canada, H9P-2X9

History

Start date End date Type Value
2000-03-27 2005-09-06 Address 2375 DE L'AVIATION, DORVAL, QUEBEC, CAN (Type of address: Service of Process)
1993-06-17 1998-03-18 Address 2375 DE L'AVIATION, DORVAL, QUEBEC, CAN (Type of address: Chief Executive Officer)
1993-06-17 1998-03-18 Address 2375 DE L'AVIATION, DORVAL, QUEBEC, CAN (Type of address: Principal Executive Office)
1992-03-06 2000-03-27 Address 1411 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050906000675 2005-09-06 SURRENDER OF AUTHORITY 2005-09-06
020418002556 2002-04-18 BIENNIAL STATEMENT 2002-03-01
000327003057 2000-03-27 BIENNIAL STATEMENT 2000-03-01
980318002501 1998-03-18 BIENNIAL STATEMENT 1998-03-01
940415002516 1994-04-15 BIENNIAL STATEMENT 1994-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State