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
Name | Role | Address |
---|---|---|
roberta facinelli | Agent | 143 east 29th st, apt 2, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
ROBERTA E FACINELLI | Chief Executive Officer | 143 EAST 29TH ST, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 143 EAST 29TH ST, apt 2, NEW YORK, NY, United States, 10016 |
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 |
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