Search icon

RIMALORA REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: RIMALORA REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 1994 (31 years ago)
Date of dissolution: 08 Feb 2010
Entity Number: 1868548
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 2345 85TH STREET, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RIMA KRIGSMAN Chief Executive Officer 738 OCEANVIEW AVENUE, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2345 85TH STREET, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2004-12-17 2006-10-31 Address 738 OCEANVIEW AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2002-12-13 2004-12-17 Address 2345 85TH ST, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2002-12-13 2006-10-31 Address 2345 85TH ST, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2002-12-13 2006-10-31 Address 2345 85TH ST, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
1999-01-11 2002-12-13 Address 738 OCEAN VIEW AVE, 3A, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100208000621 2010-02-08 CERTIFICATE OF DISSOLUTION 2010-02-08
061031002518 2006-10-31 BIENNIAL STATEMENT 2006-11-01
041217002424 2004-12-17 BIENNIAL STATEMENT 2004-11-01
021213002413 2002-12-13 BIENNIAL STATEMENT 2002-11-01
001113002116 2000-11-13 BIENNIAL STATEMENT 2000-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State