Name: | RIJO UPSTATE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jun 2002 (23 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2782167 |
ZIP code: | 10950 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 777 KENT AVE, STE 230, BROOKLYN, NY, United States, 11205 |
Address: | 29 FOREST RD, MONROE, NY, United States, 10950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YEHUDA RUBIN | Chief Executive Officer | 5 KOZNITS DRIVE, # 302, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 29 FOREST RD, MONROE, NY, United States, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-17 | 2007-09-07 | Address | 4D A WEIDER BLVD, UNIT 101, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2007-04-17 | 2007-09-07 | Address | 29 FOREST RD, MONROE, NY, 10950, USA (Type of address: Principal Executive Office) |
2002-06-24 | 2007-04-17 | Address | 29 FOREST RD., MONROE, NY, 10950, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1902802 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
070907002038 | 2007-09-07 | AMENDMENT TO BIENNIAL STATEMENT | 2007-06-01 |
070417002584 | 2007-04-17 | BIENNIAL STATEMENT | 2006-06-01 |
020624000225 | 2002-06-24 | CERTIFICATE OF INCORPORATION | 2002-06-24 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State