Search icon

RIMA ASSOCIATES, INC.

Company Details

Name: RIMA ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1964 (61 years ago)
Entity Number: 177330
ZIP code: 10016
County: Westchester
Place of Formation: New York
Principal Address: 143 EAST 29TH ST, APT 2, NEW YORK, NY, United States, 10016
Address: 143 EAST 29TH ST, apt 2, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
roberta facinelli Agent 143 east 29th st, apt 2, NEW YORK, NY, 10016

Chief Executive Officer

Name Role Address
ROBERTA E FACINELLI Chief Executive Officer 143 EAST 29TH ST, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 143 EAST 29TH ST, apt 2, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-11-21 2024-11-21 Address 143 EAST 29TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-11-21 2024-11-21 Address 2727 CHESTNUT STREET, NEW ORLEANS, LA, 70130, USA (Type of address: Chief Executive Officer)
2024-11-13 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-08 2024-11-21 Address 143 east 29th st, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2024-11-08 2024-11-21 Address 143 EAST 29TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-11-08 2024-11-08 Address 143 EAST 29TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-11-08 2024-11-21 Address 2727 CHESTNUT STREET, NEW ORLEANS, LA, 70130, USA (Type of address: Chief Executive Officer)
2024-11-08 2024-11-21 Address 143 East 29th St, New York, NY, 10016, USA (Type of address: Service of Process)
2024-11-08 2024-11-08 Address 2727 CHESTNUT STREET, NEW ORLEANS, LA, 70130, USA (Type of address: Chief Executive Officer)
2024-10-08 2024-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241121001245 2024-11-20 CERTIFICATE OF CHANGE BY ENTITY 2024-11-20
241108003046 2024-10-08 CERTIFICATE OF CHANGE BY ENTITY 2024-10-08
241001034894 2024-10-01 BIENNIAL STATEMENT 2024-10-01
211208000019 2021-12-08 BIENNIAL STATEMENT 2021-12-08
200506061713 2020-05-06 BIENNIAL STATEMENT 2018-06-01
151005000003 2015-10-05 CERTIFICATE OF CHANGE 2015-10-05
151005002001 2015-10-05 AMENDMENT TO BIENNIAL STATEMENT 2014-06-01
140709006968 2014-07-09 BIENNIAL STATEMENT 2014-06-01
120716003054 2012-07-16 BIENNIAL STATEMENT 2012-06-01
101018002947 2010-10-18 BIENNIAL STATEMENT 2010-06-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State