Search icon

RISAB CORP.

Company Details

Name: RISAB CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1964 (61 years ago)
Entity Number: 174693
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 103 WEST 29TH STREET, NEW YORK, NY, United States, 10001
Principal Address: 212 WEST 29TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 103 WEST 29TH STREET, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
RICHARD CAPSUTO Chief Executive Officer 212 WEST 29TH STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-02-11 2025-02-11 Address 212 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-02-11 2025-02-11 Address 103 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1994-04-04 2025-02-11 Address 103 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1993-05-04 2025-02-11 Address 103 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1988-10-12 1994-04-04 Address 103 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1964-03-16 1988-10-12 Address 2036 CRUGER AVE., BRONX, NY, 10462, USA (Type of address: Service of Process)
1964-03-16 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250211001043 2025-02-11 BIENNIAL STATEMENT 2025-02-11
060323003075 2006-03-23 BIENNIAL STATEMENT 2006-03-01
050613000635 2005-06-13 CERTIFICATE OF AMENDMENT 2005-06-13
040318002635 2004-03-18 BIENNIAL STATEMENT 2004-03-01
020228002840 2002-02-28 BIENNIAL STATEMENT 2002-03-01
000321002555 2000-03-21 BIENNIAL STATEMENT 2000-03-01
980317002567 1998-03-17 BIENNIAL STATEMENT 1998-03-01
940404002261 1994-04-04 BIENNIAL STATEMENT 1994-03-01
930504002913 1993-05-04 BIENNIAL STATEMENT 1993-03-01
C182974-2 1991-11-22 ASSUMED NAME CORP INITIAL FILING 1991-11-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State