Search icon

RIOTEX SALES, INC.

Company Details

Name: RIOTEX SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 2010 (15 years ago)
Entity Number: 4002158
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 140 EAST 45TH STREET, 25TH FL, NEW YORK, NY, United States, 10017
Principal Address: 1357 BROADWAY, STE 114, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O STORCH AMINI & MUNVES PC DOS Process Agent 140 EAST 45TH STREET, 25TH FL, NEW YORK, NY, United States, 10017

Agent

Name Role Address
STORCH AMINI & MUNVES PC Agent 140 EAST 45TH STREET,, 25TH FLOOR, NEW YORK, NY, 10017

Chief Executive Officer

Name Role Address
CARLOS CAMACHO Chief Executive Officer 1357 BROADWAY, STE 114, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2025-05-19 2025-05-19 Address 1357 BROADWAY, STE 114, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-04-30 2025-05-19 Address 1357 BROADWAY, STE 114, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-04-30 2025-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-30 2025-04-30 Address 1357 BROADWAY, STE 114, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-04-30 2025-05-19 Address 140 EAST 45TH STREET,, 25TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250519001737 2025-05-12 CERTIFICATE OF AMENDMENT 2025-05-12
250430024490 2025-04-30 BIENNIAL STATEMENT 2025-04-30
201123060577 2020-11-23 BIENNIAL STATEMENT 2020-10-01
200304061368 2020-03-04 BIENNIAL STATEMENT 2018-10-01
110502000441 2011-05-02 CERTIFICATE OF CHANGE 2011-05-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State