Name: | RISONA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 1982 (43 years ago) |
Entity Number: | 787981 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1 KEATS PLACE, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAJ M DANDONA | Chief Executive Officer | 1 KEATS PLACE, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
R.M. DANDONA, PRES. | Agent | 3 TOMS POINT LANE, PORT WASHINGTON, NY, 11050 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 KEATS PLACE, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-23 | 2025-01-23 | Address | 1 KEATS PLACE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2025-01-23 | 2025-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-07-06 | 2025-01-23 | Address | 1 KEATS PLACE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2015-07-06 | 2025-01-23 | Address | 1 KEATS PLACE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2004-08-27 | 2015-07-06 | Address | 90 S BAYLES AVE, PORT WSHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250123003375 | 2025-01-23 | BIENNIAL STATEMENT | 2025-01-23 |
150706002020 | 2015-07-06 | BIENNIAL STATEMENT | 2014-08-01 |
061006002585 | 2006-10-06 | BIENNIAL STATEMENT | 2006-08-01 |
040827002552 | 2004-08-27 | BIENNIAL STATEMENT | 2004-08-01 |
020724002588 | 2002-07-24 | BIENNIAL STATEMENT | 2002-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State