RI, INC.

Name: | RI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Dec 1995 (30 years ago) |
Entity Number: | 1984616 |
ZIP code: | 11556 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1320 REX CORP PLAZA, UNIONDALE, NY, United States, 11556 |
Principal Address: | 60 AUSTIN BLVD, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LISA SUPRINA | Chief Executive Officer | 631 LARKFIELD ROAD, EAST NORTHPORT, NY, United States, 11731 |
Name | Role | Address |
---|---|---|
FARRELL FRITZ PC | DOS Process Agent | 1320 REX CORP PLAZA, UNIONDALE, NY, United States, 11556 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-29 | 2025-06-05 | Address | 631 LARKFIELD ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
2009-09-29 | 2025-06-05 | Address | 1320 REX CORP PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Service of Process) |
2003-12-29 | 2009-09-29 | Address | 290 BROAD HOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1998-08-14 | 2025-05-12 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
1998-01-20 | 2003-12-29 | Address | 225 OLD COUNTRY ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250605000269 | 2025-05-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-12 |
191203060133 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
171213006072 | 2017-12-13 | BIENNIAL STATEMENT | 2017-12-01 |
170302006724 | 2017-03-02 | BIENNIAL STATEMENT | 2015-12-01 |
140925006114 | 2014-09-25 | BIENNIAL STATEMENT | 2013-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State