Search icon

RIBEL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RIBEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2008 (17 years ago)
Entity Number: 3646321
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 56 Pine Street 12-D, New York, N, New York, NY, New York, NY, United States, 10005
Principal Address: 56 PINE STREET, 56 PINE STREET APT 12D, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RIBEL, INC. DOS Process Agent 56 Pine Street 12-D, New York, N, New York, NY, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
NICOLO LAPI Chief Executive Officer C/O 212 CONSULTING CORP, 56 PINE STREET APT 12D, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-04-11 2024-04-11 Address C/O 212 CONSULTING CORP, 56 PINE STREET APT 12D, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2018-03-05 2024-04-11 Address C/O 212 CONSULTING CORP, 56 PINE STREET APT 12D, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2018-03-05 2024-04-11 Address C/O 212 CONSULTING CORP, 56 PINE STREET APT 12D, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-03-21 2018-03-05 Address 56 PINE STREET, 56 PINE STREET APT 16A, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2016-03-21 2018-03-05 Address C/O 212 CONSULTING CORP, 56 PINE STREET APT 16A, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240411003626 2024-04-11 BIENNIAL STATEMENT 2024-04-11
220302000566 2022-03-02 BIENNIAL STATEMENT 2022-03-02
200409060358 2020-04-09 BIENNIAL STATEMENT 2020-03-01
180305006871 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160321006070 2016-03-21 BIENNIAL STATEMENT 2016-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State