Search icon

RALPH P.J. INC.

Company Details

Name: RALPH P.J. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 1998 (27 years ago)
Date of dissolution: 16 Nov 2010
Entity Number: 2241202
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 78 WEST 47TH STREET BOOTH 4, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-869-6182

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 78 WEST 47TH STREET BOOTH 4, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
RAFAEL PINHASOU Chief Executive Officer 78 WEST 47TH STREET BOOTH 4, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
0982486-DCA Inactive Business 2003-06-12 2007-07-31

Filings

Filing Number Date Filed Type Effective Date
101116001037 2010-11-16 CERTIFICATE OF DISSOLUTION 2010-11-16
020311002417 2002-03-11 BIENNIAL STATEMENT 2002-03-01
000405002805 2000-04-05 BIENNIAL STATEMENT 2000-03-01
980320000715 1998-03-20 CERTIFICATE OF INCORPORATION 1998-03-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
86521 PL VIO INVOICED 2008-02-19 500 PL - Padlock Violation
86522 APPEAL INVOICED 2008-01-04 25 Appeal Filing Fee
1442237 RENEWAL INVOICED 2005-06-06 340 Secondhand Dealer General License Renewal Fee
1442238 RENEWAL INVOICED 2003-06-16 340 Secondhand Dealer General License Renewal Fee
1442239 RENEWAL INVOICED 2001-06-20 340 Secondhand Dealer General License Renewal Fee
249811 CNV_SI INVOICED 2001-05-25 20 SI - Certificate of Inspection fee (scales)
242056 CNV_SI INVOICED 2000-03-03 20 SI - Certificate of Inspection fee (scales)
1442240 RENEWAL INVOICED 1999-06-30 340 Secondhand Dealer General License Renewal Fee
368074 CNV_SI INVOICED 1999-02-10 40 SI - Certificate of Inspection fee (scales)
535885 LICENSE INVOICED 1998-04-13 255 Secondhand Dealer General License Fee

Date of last update: 21 Jan 2025

Sources: New York Secretary of State