Search icon

RIBBTRIM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RIBBTRIM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1996 (29 years ago)
Entity Number: 2014590
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 137 WEST 38TH STREET, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 137 WEST 38TH STREET, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ALAN SILVERMAN Chief Executive Officer 137 WEST 38TH STREET, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
133880230
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2006-03-23 2012-05-08 Address 55 WEST 39TH STREET, GROUND FLOOR, NEW YORK, NY, 10018, 1800, USA (Type of address: Service of Process)
2006-03-23 2012-05-08 Address RIBBTRIM INC, 55 WEST 39TH STREET GRD FL, NEW YORK, NY, 10018, 1800, USA (Type of address: Chief Executive Officer)
2006-03-23 2012-05-08 Address 55 WEST 39TH STREET, GROUND FLOOR, NEW YORK, NY, 10018, 1800, USA (Type of address: Principal Executive Office)
2000-03-23 2006-03-23 Address 55 WEST 39TH STREET, GROUND FLOOR, NEW YORK, NY, 10018, 1800, USA (Type of address: Service of Process)
2000-03-23 2006-03-23 Address 55 WEST 39TH STREET, GROUND FLOOR, NEW YORK, NY, 10018, 1800, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140515002522 2014-05-15 BIENNIAL STATEMENT 2014-03-01
120508002797 2012-05-08 BIENNIAL STATEMENT 2012-03-01
100409002697 2010-04-09 BIENNIAL STATEMENT 2010-03-01
080321002607 2008-03-21 BIENNIAL STATEMENT 2008-03-01
060323002722 2006-03-23 BIENNIAL STATEMENT 2006-03-01

Court Cases

Court Case Summary

Filing Date:
2002-04-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
DAVIS
Party Role:
Plaintiff
Party Name:
RIBBTRIM, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State