Search icon

RIX PRODUCTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RIX PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1995 (30 years ago)
Entity Number: 1962198
ZIP code: 11231
County: New York
Place of Formation: New York
Address: 236 CARROLL ST #4R, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RIC PIPINO Chief Executive Officer 236 CARROLL ST #4R, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
RIC PIPINO DOS Process Agent 236 CARROLL ST #4R, BROOKLYN, NY, United States, 11231

Permits

Number Date End date Type Address
VEAJ-2016913-35531 2016-09-13 2016-09-15 OVER DIMENSIONAL VEHICLE PERMITS No data
VEAJ-2016913-35532 2016-09-13 2016-09-16 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2012-02-28 2013-11-07 Address 360 SMITH ST, #3J, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2012-02-28 2013-11-07 Address 360 SMITH ST, #3J, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
2012-02-28 2013-11-07 Address 360 SMITH ST, #3J, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2007-10-02 2012-02-28 Address 197 GRAND STREET / #6W, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2007-10-02 2012-02-28 Address 197 GRAND STREET / #6W, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131107002484 2013-11-07 BIENNIAL STATEMENT 2013-10-01
120228002911 2012-02-28 BIENNIAL STATEMENT 2011-10-01
071002002286 2007-10-02 BIENNIAL STATEMENT 2007-10-01
051118002724 2005-11-18 BIENNIAL STATEMENT 2005-10-01
031006002635 2003-10-06 BIENNIAL STATEMENT 2003-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State