Search icon

RIP SHOTS, INC.

Company Details

Name: RIP SHOTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 2000 (25 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2511447
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 449 W 44TH / 2F, NEW YORK, NY, United States, 10036
Principal Address: 449 W 44TH, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 449 W 44TH / 2F, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
FRANK RIP ATANASIO Chief Executive Officer 52 STRIMPLES MILL RD, STOCKTOW, NJ, United States, 08559

History

Start date End date Type Value
2004-07-12 2006-05-10 Address 449 W 44TH, 2F, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2002-04-26 2004-07-12 Address 311 W 43RD ST, PH, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2002-04-26 2004-07-12 Address 311 W 43RD ST, PH, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2000-05-18 2004-07-12 Address FRANK ATANASIO, 311 WEST 43RD STREET-PH, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2145538 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
060510002756 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040712002673 2004-07-12 BIENNIAL STATEMENT 2004-05-01
020426002668 2002-04-26 BIENNIAL STATEMENT 2002-05-01
000518000183 2000-05-18 CERTIFICATE OF INCORPORATION 2000-05-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State