RIPLEY COMPANY, INC.
Headquarter
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
Name | Role | Address |
---|---|---|
RIPLEY COMPANY, INC. | DOS Process Agent | 46 NOOKS HILL ROAD, CROMWELL, CT, United States, 06416 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State