Search icon

M. R. RI, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M. R. RI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 2013 (12 years ago)
Date of dissolution: 21 Oct 2022
Entity Number: 4372636
ZIP code: 10036
County: Kings
Place of Formation: New York
Address: 43 WEST 43RD ST, STE 212, NEW YORK, NY, United States, 10036
Principal Address: 135 OCEANA DRIVE EAST, APT 2D, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
M. R. RI INC DOS Process Agent 43 WEST 43RD ST, STE 212, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
LEONARD SWERDLOF Chief Executive Officer 11-13 FLORAL AVENUE, FAIR LAWN, NJ, United States, 07410

History

Start date End date Type Value
2022-10-21 2022-10-21 Address 11-13 FLORAL AVENUE, FAIR LAWN, NJ, 07410, USA (Type of address: Chief Executive Officer)
2022-10-21 2022-10-21 Address 135 OCEANA DRIVE EAST, APT 2D, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2019-03-26 2022-10-21 Address 135 OCEANA DRIVE EAST, APT 2D, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2019-03-26 2022-10-21 Address 43 WEST 43RD ST, STE 212, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2017-02-17 2019-03-26 Address 135 OCEANA DRIVE EAST, APT 2D, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221021002176 2022-10-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-21
220119000592 2022-01-19 BIENNIAL STATEMENT 2022-01-19
190326060284 2019-03-26 BIENNIAL STATEMENT 2019-03-01
170217006216 2017-02-17 BIENNIAL STATEMENT 2015-03-01
160524000199 2016-05-24 CERTIFICATE OF CHANGE (BY AGENT) 2016-05-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State