Name: | RIL HOLDING |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Feb 1981 (44 years ago) |
Date of dissolution: | 20 Jan 2010 |
Entity Number: | 681195 |
ZIP code: | 10016 |
County: | Queens |
Place of Formation: | Delaware |
Foreign Legal Name: | RIL, INC. |
Fictitious Name: | RIL HOLDING |
Principal Address: | 9503 E 33RD ST, INDIANAPOLIS, IN, United States, 46235 |
Address: | 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | DOS Process Agent | 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
STEPHEN RUSSELL | Chief Executive Officer | 9503 E 33RD ST, INDIANAPOLIS, IN, United States, 46235 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-16 | 2010-01-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2005-05-16 | 2010-01-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2003-03-10 | 2005-05-16 | Address | 9503 E 33RD ST, INDIANAPOLIS, IN, 46235, 4207, USA (Type of address: Service of Process) |
1999-03-15 | 2003-03-10 | Address | ONE CELADON DRIVE, 9503 E. 33RD STREET, INDIANAPOLIS, IN, 46235, 4207, USA (Type of address: Principal Executive Office) |
1997-04-23 | 2003-03-10 | Address | FAUST RABBACH & OPPENHEIM,LLP, 488 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100120000503 | 2010-01-20 | CERTIFICATE OF TERMINATION | 2010-01-20 |
100106000994 | 2010-01-06 | CERTIFICATE OF CHANGE | 2010-01-06 |
070402002101 | 2007-04-02 | BIENNIAL STATEMENT | 2007-02-01 |
050516000520 | 2005-05-16 | CERTIFICATE OF CHANGE | 2005-05-16 |
050322002881 | 2005-03-22 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State