Search icon

RIMON LAW

Company claim

Is this your business?

Get access!

Company Details

Name: RIMON LAW
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Aug 2011 (14 years ago)
Entity Number: 4125925
ZIP code: 10168
County: New York
Place of Formation: California
Foreign Legal Name: RIMON, P.C.
Fictitious Name: RIMON LAW
Address: 122 EAST 42ND ST, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 800 OAK GROVE AVE, SUITE 250, MENLO PARK, CA, United States, 94025

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND ST, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
JUAN ZUNIGA Chief Executive Officer 800 OAK GROVE AVE, SUITE 250, MENLO PARK, CA, United States, 94025

Agent

Name Role Address
VCORP AGEN SERVICES, INC. Agent 25 ROBERT DRIVE, SUITE 204, MONSEY, NY, 10952

History

Start date End date Type Value
2023-08-31 2025-06-04 Address 800 OAK GROVE AVE, SUITE 250, MENLO PARK, CA, 94025, USA (Type of address: Chief Executive Officer)
2023-08-31 2025-06-04 Address 25 ROBERT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2023-08-31 2025-06-04 Address 122 EAST 42ND ST, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2021-03-25 2023-08-31 Address 25 ROBERT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2011-08-03 2014-07-23 Name RIMON LAW GROUP, P.C.

Filings

Filing Number Date Filed Type Effective Date
250604003618 2025-05-28 CERTIFICATE OF CHANGE BY ENTITY 2025-05-28
230831003327 2023-08-31 BIENNIAL STATEMENT 2023-08-01
210325000073 2021-03-25 CERTIFICATE OF CHANGE 2021-03-25
140723000714 2014-07-23 CERTIFICATE OF AMENDMENT 2014-07-23
110803000298 2011-08-03 APPLICATION OF AUTHORITY 2011-08-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State