Name: | RICMAR HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 May 2004 (21 years ago) |
Date of dissolution: | 28 Apr 2014 |
Entity Number: | 3049407 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | RICK ROME, 312 EAST 50TH ST, STE 1W, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICK ROME | Chief Executive Officer | 312 EAST 50TH ST, STE 1W, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | RICK ROME, 312 EAST 50TH ST, STE 1W, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-05 | 2006-05-17 | Address | %LAW OFFICE OF MARLEN KRUZHKOV, 48 WALL STREET, 26TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140428000296 | 2014-04-28 | CERTIFICATE OF DISSOLUTION | 2014-04-28 |
120711002202 | 2012-07-11 | BIENNIAL STATEMENT | 2012-05-01 |
100602002942 | 2010-06-02 | BIENNIAL STATEMENT | 2010-05-01 |
080603002312 | 2008-06-03 | BIENNIAL STATEMENT | 2008-05-01 |
060517003258 | 2006-05-17 | BIENNIAL STATEMENT | 2006-05-01 |
040505000573 | 2004-05-05 | CERTIFICATE OF INCORPORATION | 2004-05-05 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State