Search icon

RIA'S CARDS & GIFTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RIA'S CARDS & GIFTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1976 (49 years ago)
Entity Number: 391389
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 1965 86TH ST, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGELOS PETRATOS Chief Executive Officer 1965 86TH ST, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1965 86TH ST, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2000-03-07 2004-01-26 Address 1965 86TH STREET, BROOKLYN, NY, 11214, 3103, USA (Type of address: Chief Executive Officer)
1995-06-09 2000-03-07 Address 1965 86TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
1995-06-09 2014-02-06 Address 1965 86TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
1995-06-09 2004-01-26 Address 1762 79TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
1976-02-10 1995-06-09 Address 1762 79TH ST., BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140206002028 2014-02-06 BIENNIAL STATEMENT 2014-02-01
20130730066 2013-07-30 ASSUMED NAME CORP INITIAL FILING 2013-07-30
120203002102 2012-02-03 BIENNIAL STATEMENT 2012-02-01
100115002087 2010-01-15 BIENNIAL STATEMENT 2010-02-01
080114002655 2008-01-14 BIENNIAL STATEMENT 2008-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1468345 CL VIO INVOICED 2013-10-22 175 CL - Consumer Law Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State