STRICKMAN-RIPPS INC.

Name: | STRICKMAN-RIPPS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 1994 (31 years ago) |
Entity Number: | 1831163 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Activity Description: | GENUINE: The Real People Company finds real people for the world's top brands who are featured in everything from Super Bowl ads to healthcare testimonials and digital content. |
Address: | ATTN: DONALD SAGER, 225 West 35th Street, 5th Floor, New York, NY, United States, 10001 |
Principal Address: | 164 W. 25TH STREET, STE 4F, NEW YORK, NY, United States, 10001 |
Contact Details
Website http://www.genuinerealpeople.com
Phone +1 212-966-3211
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PRESTI & NAEGELE | DOS Process Agent | ATTN: DONALD SAGER, 225 West 35th Street, 5th Floor, New York, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JILL STRICKMAN-RIPPS | Chief Executive Officer | 164 W. 25TH STREET, STE 4F, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-12 | 2024-01-12 | Address | 164 W. 25TH STREET, STE 4F, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2020-06-17 | 2024-01-12 | Address | 164 W. 25TH STREET, STE 4F, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2014-08-26 | 2024-01-12 | Address | ATTN: TERRENCE M. BENNETT, 233 BROADWAY - SUITE 2208, NEW YORK, NY, 10279, USA (Type of address: Service of Process) |
2008-07-02 | 2020-06-17 | Address | 66 WEST BROADWAY, STE 602, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2008-07-02 | 2020-06-17 | Address | 66 WEST BROADWAY, STE 602, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240112002478 | 2024-01-12 | BIENNIAL STATEMENT | 2024-01-12 |
200617060528 | 2020-06-17 | BIENNIAL STATEMENT | 2020-06-01 |
180612006186 | 2018-06-12 | BIENNIAL STATEMENT | 2018-06-01 |
160608006621 | 2016-06-08 | BIENNIAL STATEMENT | 2016-06-01 |
140826006320 | 2014-08-26 | BIENNIAL STATEMENT | 2014-06-01 |
This company hasn't received any reviews.
Date of last update: 21 Jul 2025
Sources: New York Secretary of State