Search icon

RIKPIX, INC.

Company Details

Name: RIKPIX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2001 (24 years ago)
Entity Number: 2604602
ZIP code: 07003
County: New York
Place of Formation: New York
Address: 43 MORRIS PLACE, BLOOMFIELD, NJ, United States, 07003
Principal Address: 43 MORRIS PLACE, 2ND FLOOR, BLOOMFIELD, NJ, United States, 07003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD K. BROWN, JR. DOS Process Agent 43 MORRIS PLACE, BLOOMFIELD, NJ, United States, 07003

Chief Executive Officer

Name Role Address
RICHARD K BROWN JR Chief Executive Officer 43 MORRIS PLACE, 1ST FLOOR, BLOOMFIELD, NJ, United States, 07003

History

Start date End date Type Value
2019-02-22 2021-03-19 Address 4261 CAHUENGA BLVD, TOLUCA LAKE, CA, 91602, USA (Type of address: Service of Process)
2019-02-22 2021-03-19 Address 4261 CAHUENGA BLVD, TOLUCA LAKE, CA, 91602, USA (Type of address: Chief Executive Officer)
2017-02-02 2019-02-22 Address 159 KANE ST, #1B, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2017-02-02 2019-02-22 Address 159 KANE ST, #1B, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
2017-02-02 2019-02-22 Address 159 KANE ST, #1B, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210319060484 2021-03-19 BIENNIAL STATEMENT 2021-02-01
190222060351 2019-02-22 BIENNIAL STATEMENT 2019-02-01
170202007440 2017-02-02 BIENNIAL STATEMENT 2017-02-01
130227006335 2013-02-27 BIENNIAL STATEMENT 2013-02-01
110309002193 2011-03-09 BIENNIAL STATEMENT 2011-02-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State