Search icon

RILIN GROUP, INC.

Company Details

Name: RILIN GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 2002 (22 years ago)
Entity Number: 2846502
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 105 OVERLOOK, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RILIN GROUP, INC. DOS Process Agent 105 OVERLOOK, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
RICHARD SHAPER Chief Executive Officer 105 OVERLOOK, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2018-12-06 2020-12-16 Address 105 OVERLOOK, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2014-12-22 2018-12-06 Address 3-1 PARK PLAZA, SUITE 167, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
2014-12-22 2018-12-06 Address 40 RAILROAD AVE, GLEN HEAD, NY, 11545, USA (Type of address: Principal Executive Office)
2013-10-30 2018-12-06 Address 3-1 PARK PLAZA - SUITE 167, OLD BROOKVILLE, NY, 11545, USA (Type of address: Service of Process)
2005-01-12 2014-12-22 Address 10 COMMERCE DR, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201216060556 2020-12-16 BIENNIAL STATEMENT 2020-12-01
181206006129 2018-12-06 BIENNIAL STATEMENT 2018-12-01
161221006358 2016-12-21 BIENNIAL STATEMENT 2016-12-01
141222006394 2014-12-22 BIENNIAL STATEMENT 2014-12-01
131030000170 2013-10-30 CERTIFICATE OF CHANGE 2013-10-30

Trademarks Section

Serial Number:
75227049
Mark:
QPAQ
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1997-01-16
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
QPAQ

Goods And Services

For:
electronic photographic flash powerpacks
First Use:
1997-10-30
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 30 Mar 2025

Sources: New York Secretary of State