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