Name: | RIKENMIO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 2004 (21 years ago) |
Entity Number: | 3074502 |
ZIP code: | 10019 |
County: | Queens |
Place of Formation: | New York |
Address: | 316 WEST 53RD ST, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD SONNICK | Chief Executive Officer | 316 WEST 53RD ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
RIKENMIO INC. | DOS Process Agent | 316 WEST 53RD ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-12 | 2020-07-02 | Address | 316 WEST 53RD ST, NEW YORK, NY, 10019, 5702, USA (Type of address: Service of Process) |
2004-07-06 | 2006-07-12 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200702060298 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
180709006902 | 2018-07-09 | BIENNIAL STATEMENT | 2018-07-01 |
160712006548 | 2016-07-12 | BIENNIAL STATEMENT | 2016-07-01 |
140708006516 | 2014-07-08 | BIENNIAL STATEMENT | 2014-07-01 |
120706006325 | 2012-07-06 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State