Search icon

RIMOL GREENHOUSE SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RIMOL GREENHOUSE SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 1998 (27 years ago)
Date of dissolution: 08 Mar 2023
Entity Number: 2288217
ZIP code: 03106
County: New York
Place of Formation: New Hampshire
Address: 40 lodonderry tpke #2d, HOOKSETT, NH, United States, 03106
Principal Address: 40 LONDONDERRY TPKE, HOOKSETT, NH, United States, 03106

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 40 lodonderry tpke #2d, HOOKSETT, NH, United States, 03106

Chief Executive Officer

Name Role Address
ROBERT RIMOL Chief Executive Officer 40 LONDONDERRY TPKE, HOOKSETT, NH, United States, 03106

History

Start date End date Type Value
2023-07-19 2023-07-19 Address 40 LONDONDERRY TPKE, HOOKSETT, NH, 03106, USA (Type of address: Chief Executive Officer)
2022-12-09 2023-07-19 Address 40 LONDONDERRY TPKE, HOOKSETT, NH, 03106, USA (Type of address: Chief Executive Officer)
2022-12-09 2023-07-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-12-09 2022-12-09 Address 40 LONDONDERRY TPKE, HOOKSETT, NH, 03106, USA (Type of address: Chief Executive Officer)
2020-08-20 2022-12-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230719004280 2023-03-08 SURRENDER OF AUTHORITY 2023-03-08
221209001748 2022-12-08 CERTIFICATE OF CHANGE BY ENTITY 2022-12-08
221017002037 2022-10-17 BIENNIAL STATEMENT 2022-08-01
200820060074 2020-08-20 BIENNIAL STATEMENT 2020-08-01
SR-27738 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State