Name: | RICO INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 2013 (12 years ago) |
Branch of: | RICO INDUSTRIES, INC., Illinois (Company Number CORP_08466424) |
Entity Number: | 4346524 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Illinois |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 4711 Golf Rd, Suite 806, Skokie, IL, United States, 60076 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CARY S. SCHACK - PRESIDENT | Chief Executive Officer | 4711 GOLF RD, SUITE 806, SKOKIE, IL, United States, 60076 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-13 | 2025-01-13 | Address | 7000 N. AUSTIN AVENUE, NILES, IL, 60714, USA (Type of address: Chief Executive Officer) |
2025-01-13 | 2025-01-13 | Address | 4711 GOLF RD, SUITE 806, SKOKIE, IL, 60076, USA (Type of address: Chief Executive Officer) |
2015-01-02 | 2025-01-13 | Address | 7000 N. AUSTIN AVENUE, NILES, IL, 60714, USA (Type of address: Chief Executive Officer) |
2013-01-16 | 2025-01-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113000817 | 2025-01-13 | BIENNIAL STATEMENT | 2025-01-13 |
230206001041 | 2023-02-06 | BIENNIAL STATEMENT | 2023-01-01 |
210106061202 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
190110060199 | 2019-01-10 | BIENNIAL STATEMENT | 2019-01-01 |
170118006176 | 2017-01-18 | BIENNIAL STATEMENT | 2017-01-01 |
150102007288 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
130116000038 | 2013-01-16 | APPLICATION OF AUTHORITY | 2013-01-16 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State