Name: | RIROS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 1998 (27 years ago) |
Entity Number: | 2310912 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | New York |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Principal Address: | 55 Water Street, 43rd Floor, New York, NY, United States, 10041 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
ELIZABETH A. SMITH | Chief Executive Officer | 55 WATER STREET, 43RD FLOOR, NEW YORK, NY, United States, 10041 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-22 | 2024-10-22 | Address | ONE NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2024-10-22 | 2024-10-22 | Address | 55 WATER STREET, 43RD FLOOR, NEW YORK, NY, 10041, USA (Type of address: Chief Executive Officer) |
2024-10-22 | 2024-10-22 | Address | 1 NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2023-03-17 | 2023-03-17 | Address | 1 NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2023-03-17 | 2023-03-17 | Address | ONE NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241022000240 | 2024-10-22 | BIENNIAL STATEMENT | 2024-10-22 |
221019000015 | 2022-10-19 | BIENNIAL STATEMENT | 2022-10-01 |
230317003905 | 2022-10-05 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-05 |
201023060281 | 2020-10-23 | BIENNIAL STATEMENT | 2020-10-01 |
181001006845 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State