RIO RICO PROPERTIES INC.

Name: | RIO RICO PROPERTIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Mar 1968 (57 years ago) |
Date of dissolution: | 02 May 2012 |
Entity Number: | 221228 |
ZIP code: | 34759 |
County: | New York |
Place of Formation: | Arizona |
Address: | 395 VILLAGE DRIVE, POINCIANA, FL, United States, 34759 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role |
---|---|
THE CORPORATION | DOS Process Agent |
Name | Role | Address |
---|---|---|
JOSEPH C MULAC III | Chief Executive Officer | 395 VILLAGE DRIVE, POINCIANA, FL, United States, 34759 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-02 | 2012-07-30 | Address | (Type of address: Registered Agent) |
2008-04-23 | 2012-05-02 | Address | 875 AVE OF THE AMERICAS, # 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-08-30 | 2012-05-02 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2000-05-24 | 2012-03-28 | Address | 201 ALHAMBRA CIRCLE, 12TH FL, CORAL GABLES, FL, 33134, USA (Type of address: Chief Executive Officer) |
2000-05-24 | 2012-03-28 | Address | 201 ALHAMBRA CIRCLE, 12TH FL, CORAL GABLES, FL, 33134, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120730000274 | 2012-07-30 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-07-30 |
120502001079 | 2012-05-02 | SURRENDER OF AUTHORITY | 2012-05-02 |
120328002730 | 2012-03-28 | BIENNIAL STATEMENT | 2012-03-01 |
100504002996 | 2010-05-04 | BIENNIAL STATEMENT | 2010-03-01 |
080423002067 | 2008-04-23 | BIENNIAL STATEMENT | 2008-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State