Search icon

RIRA INC.

Company Details

Name: RIRA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2019 (6 years ago)
Entity Number: 5498946
ZIP code: 11767
County: Suffolk
Place of Formation: New York
Address: 58 AVERY CT, NESCONSET, NY, United States, 11767

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
AMIR RAHMATI Agent 8 WILLIAMS BLVD APT 2H, LAKE GROVE, NY, 11755

DOS Process Agent

Name Role Address
AMIR RAHMATI DOS Process Agent 58 AVERY CT, NESCONSET, NY, United States, 11767

Chief Executive Officer

Name Role Address
AMIR RAHMATI Chief Executive Officer 58 AVERY CT, NEW YORK, NY, United States, 11767

History

Start date End date Type Value
2025-02-09 2025-02-09 Address 58 AVERY CT, NEW YORK, NY, 11767, USA (Type of address: Chief Executive Officer)
2025-02-09 2025-02-09 Address 58 AVERY CT, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
2023-02-18 2025-02-09 Address 58 AVERY CT, NESCONSET, NY, 11767, USA (Type of address: Service of Process)
2023-02-18 2023-02-18 Address 58 AVERY CT, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
2023-02-18 2025-02-09 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2023-02-18 2025-02-09 Address 58 AVERY CT, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
2023-02-18 2025-02-09 Address 8 WILLIAMS BLVD APT 2H, LAKE GROVE, NY, 11755, USA (Type of address: Registered Agent)
2021-02-08 2023-02-18 Address 58 AVERY CT, NESCONSET, NY, 11767, USA (Type of address: Service of Process)
2021-02-08 2023-02-18 Address 58 AVERY CT, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
2019-02-21 2023-02-18 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250209000339 2025-02-09 BIENNIAL STATEMENT 2025-02-09
230218000267 2023-02-18 BIENNIAL STATEMENT 2023-02-01
210208060156 2021-02-08 BIENNIAL STATEMENT 2021-02-01
190221010298 2019-02-21 CERTIFICATE OF INCORPORATION 2019-02-21

Date of last update: 23 Mar 2025

Sources: New York Secretary of State