Search icon

RINA RESTAURANT INC.

Company Details

Name: RINA RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jul 1994 (31 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1835029
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 84 MAIN STREET, HEMPSTEAD, NY, United States, 11550
Principal Address: 78 HENRY ST, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 84 MAIN STREET, HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address
DILSIA OLIVA Chief Executive Officer 78 HENRY STREET, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
1998-08-06 2008-09-24 Address 440 CEDAR ST, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
1998-08-06 2008-09-24 Address 440 CEDAR ST, UNIONDALE, NY, 11553, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2142483 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
080924002171 2008-09-24 BIENNIAL STATEMENT 2008-07-01
980806002085 1998-08-06 BIENNIAL STATEMENT 1998-07-01
940708000334 1994-07-08 CERTIFICATE OF INCORPORATION 1994-07-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0105159 Other Statutory Actions 2001-08-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2001-08-03
Termination Date 2004-05-18
Section 605
Status Terminated

Parties

Name ENTERTAINMENT BY J &
Role Plaintiff
Name RINA RESTAURANT INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State