Search icon

RIKENMIO INC.

Company Details

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

Chief Executive Officer

Name Role Address
RICHARD SONNICK Chief Executive Officer 316 WEST 53RD ST, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
RIKENMIO INC. DOS Process Agent 316 WEST 53RD ST, NEW YORK, NY, United States, 10019

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
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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2024-05-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
TRIPPETT
Party Role:
Plaintiff
Party Name:
RIKENMIO INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State