Search icon

RI XIN STORE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RI XIN STORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Feb 2012 (13 years ago)
Date of dissolution: 05 Feb 2025
Entity Number: 4203111
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 106 ELDRIDGE ST, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LI XIN LIU Chief Executive Officer 106 ELDRIDGE ST, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 106 ELDRIDGE ST, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2014-05-08 2025-02-28 Address 106 ELDRIDGE ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2012-02-15 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-15 2025-02-28 Address 106 ELDRIDGE ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250228003123 2025-02-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-05
140508002223 2014-05-08 BIENNIAL STATEMENT 2014-02-01
120215000325 2012-02-15 CERTIFICATE OF INCORPORATION 2012-02-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2215633 SCALE-01 INVOICED 2015-11-13 20 SCALE TO 33 LBS
114619 PL VIO INVOICED 2009-10-01 75 PL - Padlock Violation
803035 RENEWAL INVOICED 2007-08-15 85 Cigarette Retail Dealer Renewal Fee
84266 PL VIO INVOICED 2007-04-19 75 PL - Padlock Violation
63250 CNV_GL INVOICED 2007-03-20 2552.780029296875 GL - Gun Law Fine
61851 CL VIO INVOICED 2007-02-08 500 CL - Consumer Law Violation
803034 LICENSE INVOICED 2006-05-12 55 Cigarette Retail Dealer License Fee

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2500.00
Total Face Value Of Loan:
2500.00

Paycheck Protection Program

Date Approved:
2020-06-17
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
2500
Current Approval Amount:
2500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State