Search icon

RETNO ENTERPRISES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 360 W 22ND ST, STE 7E, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
S ARLENE BARNES Chief Executive Officer 1809 GRAND RIDGE RD, LOUISVILLE, KY, United States, 40214

History

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)

Filings

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