Name: | RIO PARTNERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jul 2000 (25 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2530767 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 140 EAST 56TH ST, STE 9B, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 140 EAST 56TH ST, STE 9B, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
GINA DEGENNARO | Chief Executive Officer | 140 EAST 56TH ST, STE 9B, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-10 | 2007-02-23 | Address | 244 MADISON AVE, #316, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2002-07-10 | 2007-02-23 | Address | 244 MADISON AVE, #316, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2000-07-13 | 2007-02-23 | Address | 244 MADISON AVENUE #316, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1842566 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
070223002000 | 2007-02-23 | BIENNIAL STATEMENT | 2006-07-01 |
020710002569 | 2002-07-10 | BIENNIAL STATEMENT | 2002-07-01 |
000713000088 | 2000-07-13 | CERTIFICATE OF INCORPORATION | 2000-07-13 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State