Search icon

RIPLEY COMPANY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: RIPLEY COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 1936 (89 years ago)
Date of dissolution: 06 May 1993
Entity Number: 49021
ZIP code: 06416
County: New York
Place of Formation: New York
Address: 46 NOOKS HILL ROAD, CROMWELL, CT, United States, 06416

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RIPLEY COMPANY, INC. DOS Process Agent 46 NOOKS HILL ROAD, CROMWELL, CT, United States, 06416

Links between entities

Type:
Headquarter of
Company Number:
0039629
State:
CONNECTICUT

History

Start date End date Type Value
1961-05-15 1988-05-13 Address 1 FACTORY ST., MIDDLETOWN, CT, 06457, USA (Type of address: Service of Process)
1960-06-20 1967-03-13 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.5
1951-09-05 1961-05-15 Address 22 WEST FIRST ST., MT VERNON, NY, 10550, USA (Type of address: Service of Process)
1944-12-14 1960-06-20 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 100
1937-08-16 1951-09-05 Address 43-37 33RD STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
930506000021 1993-05-06 CERTIFICATE OF DISSOLUTION 1993-05-06
901031000445 1990-10-31 CERTIFICATE OF MERGER 1990-10-31
B686057-2 1988-09-19 ASSUMED NAME CORP INITIAL FILING 1988-09-19
B662591-7 1988-07-13 CERTIFICATE OF AMENDMENT 1988-07-13
B639729-8 1988-05-13 CERTIFICATE OF AMENDMENT 1988-05-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State