Name: | RIMOR PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Apr 1970 (55 years ago) |
Date of dissolution: | 17 Jul 1995 |
Entity Number: | 232524 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 416 W. ONONDAGA ST., SYRACUSE, NY, United States, 13202 |
Principal Address: | 416 WEST ONONDAGA STREET, SYRACUSE, NY, United States, 13202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RIMOR PROPERTIES, INC. | DOS Process Agent | 416 W. ONONDAGA ST., SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
RICHARD W. MORRIS, JR. | Chief Executive Officer | 4509 BROAD ROAD, SYRACUSE, NY, United States, 13215 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130416040 | 2013-04-16 | ASSUMED NAME CORP INITIAL FILING | 2013-04-16 |
950717000075 | 1995-07-17 | CERTIFICATE OF DISSOLUTION | 1995-07-17 |
930402002884 | 1993-04-02 | BIENNIAL STATEMENT | 1992-04-01 |
826403-4 | 1970-04-09 | CERTIFICATE OF INCORPORATION | 1970-04-09 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State