Search icon

RIO DOCE AMERICA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RIO DOCE AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 1977 (48 years ago)
Date of dissolution: 31 Dec 2010
Entity Number: 457084
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 800 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WONDA KRAJNE ALVES Chief Executive Officer GRACA ARANHE AVENUE 26 13TH FL, RIO DE JANEIRO, RJ, Brazil

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 800 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1997-12-18 2010-06-03 Address 114 WEST 47TH ST 22ND FLR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1997-12-18 2010-06-03 Address 114 WEST 47TH ST 22ND FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1997-12-18 2010-06-03 Address 114 WEST 47TH ST 22ND FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-01-29 1997-12-18 Address 114 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-01-29 1997-12-18 Address 114 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101231000538 2010-12-31 CERTIFICATE OF MERGER 2010-12-31
100603002847 2010-06-03 BIENNIAL STATEMENT 2009-12-01
971218002371 1997-12-18 BIENNIAL STATEMENT 1997-12-01
940127002403 1994-01-27 BIENNIAL STATEMENT 1993-12-01
930129002714 1993-01-29 BIENNIAL STATEMENT 1992-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State