Name: | RIO SUPPLY OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 2010 (15 years ago) |
Entity Number: | 3902709 |
ZIP code: | 10036 |
County: | Westchester |
Place of Formation: | New York |
Address: | 7 times square 21st fl., NEW YORK, NY, United States, 10036 |
Principal Address: | 100 ALLIED PKWY, SICKLERVILLE, NJ, United States, 08081 |
Shares Details
Shares issued 600
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH OVERBECK | Chief Executive Officer | 100 ALLIED PKWY, SICKLERVILLE, NJ, United States, 08081 |
Name | Role | Address |
---|---|---|
norris mclaughlin, p.a. c/o james j. costello, jr | DOS Process Agent | 7 times square 21st fl., NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-22 | 2021-09-18 | Address | 100 ALLIED PKWY, SICKLERVILLE, NJ, 08081, USA (Type of address: Chief Executive Officer) |
2010-01-21 | 2021-09-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-01-21 | 2021-09-18 | Address | C/O NORRIS MCLAUGHLIN & MARCUS, 721 ROUTE 202-206, PO BOX 5933, BRIDGEWATER, NJ, 08807, 5933, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210918000089 | 2021-09-16 | RESTATED CERTIFICATE | 2021-09-16 |
140305002474 | 2014-03-05 | BIENNIAL STATEMENT | 2014-01-01 |
120222002658 | 2012-02-22 | BIENNIAL STATEMENT | 2012-01-01 |
100121000622 | 2010-01-21 | CERTIFICATE OF INCORPORATION | 2010-01-21 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State