Search icon

ELIZABETH RIPOLL MCKENNA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ELIZABETH RIPOLL MCKENNA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 2004 (21 years ago)
Date of dissolution: 26 Jun 2024
Entity Number: 3013234
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 8905 Rutledge Avenue, Glendale, NY, United States, 11385
Principal Address: 8905 RUTLEDGE AVENUE, GLENDALE, NY, United States, 11385

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ELIZABETH RIPOLL MCKENNA Chief Executive Officer 8905 RUTLEDGE AVENUE, GLENDALE, NY, United States, 11385

DOS Process Agent

Name Role Address
ELIZABETH RIPOLL MCKENNA INC. DOS Process Agent 8905 Rutledge Avenue, Glendale, NY, United States, 11385

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038

History

Start date End date Type Value
2024-09-05 2024-09-05 Address 8905 RUTLEDGE AVENUE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-09-05 Address 8905 RUTLEDGE AVENUE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 8905 RUTLEDGE AVENUE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-06-26 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-02-01 2024-09-05 Address 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240905003290 2024-06-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-26
240201044213 2024-02-01 BIENNIAL STATEMENT 2024-02-01
231130024165 2023-11-30 BIENNIAL STATEMENT 2022-02-01
200422002009 2020-04-22 BIENNIAL STATEMENT 2020-02-01
200415002003 2020-04-15 AMENDMENT TO BIENNIAL STATEMENT 2020-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State