Name: | R.I.B.(NORTH AMERICA) INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Apr 1997 (28 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2131112 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 100 WALL STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARLO FAINA | Chief Executive Officer | 100 WALL STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JAMES KEILY | DOS Process Agent | 100 WALL STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-15 | 2007-04-24 | Address | 100 WALL STREET, SUITE 605, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2002-08-29 | 2007-04-24 | Address | 100 WALL STREET, STE 605, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
2002-08-29 | 2007-04-24 | Address | 100 WALL STREET, SUITE 605, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1999-05-07 | 2005-06-15 | Address | 100 WALL STREET, SUITE 604, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
1999-05-07 | 2002-08-29 | Address | 100 WALL STREET, SUITE 604, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2143762 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
090410002325 | 2009-04-10 | BIENNIAL STATEMENT | 2009-04-01 |
070424002017 | 2007-04-24 | BIENNIAL STATEMENT | 2007-04-01 |
050615002266 | 2005-06-15 | BIENNIAL STATEMENT | 2005-04-01 |
030506002770 | 2003-05-06 | BIENNIAL STATEMENT | 2003-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State