Name: | RICVEL ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1998 (27 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 2275009 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 72 BOWERY, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HECTOR VELAZQUEZ | Chief Executive Officer | 72 BOWERY, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 72 BOWERY, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-15 | 2010-07-15 | Address | 72 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2008-07-15 | 2010-07-15 | Address | 72 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2008-07-15 | 2010-07-15 | Address | 72 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1998-07-01 | 2008-07-15 | Address | 72 BOWERY STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247475 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
140730006341 | 2014-07-30 | BIENNIAL STATEMENT | 2014-07-01 |
120810002987 | 2012-08-10 | BIENNIAL STATEMENT | 2012-07-01 |
100715002668 | 2010-07-15 | BIENNIAL STATEMENT | 2010-07-01 |
080715002939 | 2008-07-15 | BIENNIAL STATEMENT | 2008-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1631190 | SCALE-01 | INVOICED | 2014-03-24 | 20 | SCALE TO 33 LBS |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State