Search icon

JAMES RIXNER, INC.

Company Details

Name: JAMES RIXNER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1997 (28 years ago)
Entity Number: 2171148
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 252 7TH AVENUE, SUITE 6-0, NEW YORK, NY, United States, 10001
Principal Address: 121 MORTON ST, APT 4B, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES RIXNER Chief Executive Officer 121 MORTON ST, APT 4B, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
JAMES RIXNER DOS Process Agent 252 7TH AVENUE, SUITE 6-0, NEW YORK, NY, United States, 10001

Agent

Name Role Address
GUY HALPERIN Agent THE LAW FIRM OG GUY S. HALPERIN, PLLC, 27 EAST 21ST STREET, 9TH FLOOR, NEW YORK, NY, 10010

History

Start date End date Type Value
2011-08-09 2022-01-10 Address 121 MORTON STREET, APT 4B, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2011-08-09 2022-01-10 Address 121 MORTON ST, APT 4B, NEW YORK, NY, 10014, 3356, USA (Type of address: Chief Executive Officer)
2001-08-07 2011-08-09 Address 121 MORTON ST, 4B, NEW YORK, NY, 10014, 3356, USA (Type of address: Principal Executive Office)
2001-08-07 2011-08-09 Address 121 MORTON ST, 4B, NEW YORK, NY, 10014, 3356, USA (Type of address: Chief Executive Officer)
1999-09-17 2001-08-07 Address 121 MORTON ST (4B), NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220110001295 2022-01-07 CERTIFICATE OF CHANGE BY ENTITY 2022-01-07
130826002103 2013-08-26 BIENNIAL STATEMENT 2013-08-01
110809002290 2011-08-09 BIENNIAL STATEMENT 2011-08-01
090731002141 2009-07-31 BIENNIAL STATEMENT 2009-08-01
070809003045 2007-08-09 BIENNIAL STATEMENT 2007-08-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State