Search icon

RIJO UPSTATE CORP.

Company Details

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

Chief Executive Officer

Name Role Address
YEHUDA RUBIN Chief Executive Officer 5 KOZNITS DRIVE, # 302, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29 FOREST RD, MONROE, NY, United States, 10950

History

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)

Filings

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