RIPE ART GALLERY INC.

Name: | RIPE ART GALLERY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Apr 2004 (21 years ago) |
Date of dissolution: | 10 Sep 2024 |
Entity Number: | 3035799 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1028 PARK AVENUE, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RIPE ART GALLERY INC. | DOS Process Agent | 1028 PARK AVENUE, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
CHERIE L REXER | Chief Executive Officer | 1028 PARK AVENUE, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-23 | 2024-09-23 | Address | 1028 PARK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2014-04-23 | 2024-09-23 | Address | 1028 PARK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2008-04-09 | 2014-04-23 | Address | 67A BROADWAY, GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer) |
2008-04-09 | 2014-04-23 | Address | 67A BROADWAY, GREENLAWN, NY, 11740, USA (Type of address: Service of Process) |
2008-04-09 | 2014-04-23 | Address | 67A BROADWAY, GREENLAWN, NY, 11740, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240923002065 | 2024-09-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-09-10 |
190919000143 | 2019-09-19 | ANNULMENT OF DISSOLUTION | 2019-09-19 |
DP-2149710 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
160426006205 | 2016-04-26 | BIENNIAL STATEMENT | 2016-04-01 |
140423006431 | 2014-04-23 | BIENNIAL STATEMENT | 2014-04-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State