Search icon

RIMEX INC.

Company Details

Name: RIMEX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Apr 2001 (24 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2628209
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: V.O. 2ND LINE 27, 199053 RUSSIAN FEDERATION, SAINT-PETERSBURG, SOVIET UNION (USSR)
Address: ATTN: PATRICK MCNAMARA, 405 PARK AVE, 15TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
GALENKO ANDREY Chief Executive Officer V.O. 2ND LINE 27, 199053 RUSSIAN FEDERATION, SAINT- PETERSBURG, SOVIET UNION (USSR)

DOS Process Agent

Name Role Address
RUBIN, BAILIN, ORTOLI, MAYER & BAKER LLP DOS Process Agent ATTN: PATRICK MCNAMARA, 405 PARK AVE, 15TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2003-10-27 2007-04-30 Address V.O. 2ND LINE 27, 199053 RUSSIAN FEDERATION, SAINT- PETERSBURG, XSX (Type of address: Chief Executive Officer)
2003-10-27 2007-04-30 Address V.O. 2ND LINE 27, 199053 RUSSIAN FEDERATION, SAINT-PETERSBURG, XSX (Type of address: Principal Executive Office)
2001-04-13 2007-04-30 Address ATTN: MYRON S. MAYER, 405 PARK AVENUE-15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1844669 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
070430002442 2007-04-30 BIENNIAL STATEMENT 2007-04-01
051227002239 2005-12-27 BIENNIAL STATEMENT 2005-04-01
031027002458 2003-10-27 BIENNIAL STATEMENT 2003-04-01
010413000616 2001-04-13 CERTIFICATE OF INCORPORATION 2001-04-13

Date of last update: 23 Feb 2025

Sources: New York Secretary of State