Search icon

RISROL PROPERTIES, INC.

Company Details

Name: RISROL PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1998 (27 years ago)
Entity Number: 2280946
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: C/O SHELLY LANG, 530 CENTRAL AVENUE, CEDARHURST, NY, United States, 11516
Principal Address: 5319-C 16TH AVE, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHELLY LANG Chief Executive Officer 5319-C 16TH AVE, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
RISROL PROPERTIES, INC. DOS Process Agent C/O SHELLY LANG, 530 CENTRAL AVENUE, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 5319-C 16TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2016-07-07 2024-07-01 Address C/O SHELLY LANG, 530 CENTRAL AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2012-08-13 2016-07-07 Address 5319-C 16TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2012-08-13 2024-07-01 Address 5319-C 16TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2012-08-13 2016-07-07 Address C/O SHELLY LANG, 5319-C 16TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701037972 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220210003482 2022-02-10 BIENNIAL STATEMENT 2022-02-10
200107061055 2020-01-07 BIENNIAL STATEMENT 2018-07-01
160707006923 2016-07-07 BIENNIAL STATEMENT 2016-07-01
140710007024 2014-07-10 BIENNIAL STATEMENT 2014-07-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State