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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 449 W 44TH / 2F, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
FRANK RIP ATANASIO | Chief Executive Officer | 52 STRIMPLES MILL RD, STOCKTOW, NJ, United States, 08559 |
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) |
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