Name: | RINBEN REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jan 1969 (56 years ago) |
Date of dissolution: | 23 Aug 2018 |
Entity Number: | 271080 |
ZIP code: | 10552 |
County: | Westchester |
Place of Formation: | New York |
Address: | 62 SOUTHFIELD ROAD, MOUNT VERNON, NY, United States, 10552 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BENJAMIN S CONSOLAZIO | Chief Executive Officer | 62 SOUTHFIELD ROAD, MOUNT VERNON, NY, United States, 10552 |
Name | Role | Address |
---|---|---|
RINBEN REALTY CORP. | DOS Process Agent | 62 SOUTHFIELD ROAD, MOUNT VERNON, NY, United States, 10552 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-13 | 2015-02-26 | Address | C/O CONSOLAZIO ROAD, 62 SOUTHFIELD ROAD, MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process) |
1993-03-18 | 2009-02-13 | Address | 30 ROSLYN PLACE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
1993-03-18 | 2009-02-13 | Address | 30 ROSLYN PLACE, MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office) |
1993-03-18 | 2009-02-13 | Address | 30 ROSLYN PLACE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
1969-01-13 | 1993-03-18 | Address | 30 ROSLYN PLACE, MT VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180823000738 | 2018-08-23 | CERTIFICATE OF DISSOLUTION | 2018-08-23 |
150226006270 | 2015-02-26 | BIENNIAL STATEMENT | 2015-01-01 |
130220002196 | 2013-02-20 | BIENNIAL STATEMENT | 2013-01-01 |
110225002322 | 2011-02-25 | BIENNIAL STATEMENT | 2011-01-01 |
090213003123 | 2009-02-13 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State