Name: | RIPCOSA OF AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Oct 1978 (47 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 515700 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 2 DAG HAMMARSKJOLD PLZ., NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS LAUER | DOS Process Agent | 2 DAG HAMMARSKJOLD PLZ., NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1978-10-13 | 1981-06-09 | Address | 250 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20151019101 | 2015-10-19 | ASSUMED NAME CORP INITIAL FILING | 2015-10-19 |
DP-1612123 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
A772558-5 | 1981-06-09 | CERTIFICATE OF AMENDMENT | 1981-06-09 |
A541892-3 | 1979-01-04 | CERTIFICATE OF AMENDMENT | 1979-01-04 |
A522709-4 | 1978-10-13 | CERTIFICATE OF INCORPORATION | 1978-10-13 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State