Name: | RETNO ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Sep 1993 (32 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1755676 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 360 W 22ND ST, STE 7E, NEW YORK, NY, United States, 10011 |
Principal Address: | 360 W 22ND, STE 7E, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 360 W 22ND ST, STE 7E, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
S ARLENE BARNES | Chief Executive Officer | 1809 GRAND RIDGE RD, LOUISVILLE, KY, United States, 40214 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-14 | 1999-10-18 | Address | 360 W. 22ND STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1995-11-28 | 1999-10-18 | Address | 60 EAST END AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
1995-11-28 | 1999-10-18 | Address | 60 E END AVE, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
1993-09-09 | 1998-04-14 | Address | 233 BROADWAY, SUITE 164, NEW YORK, NY, 10279, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1721001 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
991018002128 | 1999-10-18 | BIENNIAL STATEMENT | 1999-09-01 |
980414000661 | 1998-04-14 | CERTIFICATE OF AMENDMENT | 1998-04-14 |
971022002083 | 1997-10-22 | BIENNIAL STATEMENT | 1997-09-01 |
951128002370 | 1995-11-28 | BIENNIAL STATEMENT | 1995-09-01 |
930909000491 | 1993-09-09 | CERTIFICATE OF INCORPORATION | 1993-09-09 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State