Name: | RIMI WOODCRAFT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 1947 (78 years ago) |
Entity Number: | 79125 |
ZIP code: | 10462 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1185 COMMERCE AVENUE, BRONX, NY, United States, 10462 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1185 COMMERCE AVENUE, BRONX, NY, United States, 10462 |
Name | Role | Address |
---|---|---|
ANTHONY RIZZO | Chief Executive Officer | 1185 COMMERCE AVENUE, BRONX, NY, United States, 10462 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-04 | 2007-01-10 | Address | 1185 COMMERCE AVE, BRONX, NY, 10462, 5597, USA (Type of address: Chief Executive Officer) |
1995-04-04 | 2007-01-10 | Address | 1185 COMMERCE AVE, BRONX, NY, 10462, 5597, USA (Type of address: Principal Executive Office) |
1995-04-04 | 2007-01-10 | Address | 1185 COMMERCE AVE, BRONX, NY, 10462, 5597, USA (Type of address: Service of Process) |
1947-01-24 | 1982-03-31 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1947-01-24 | 1995-04-04 | Address | 601 EAST TREMONT AVE., BRONX, NY, 10457, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170103006552 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150202007201 | 2015-02-02 | BIENNIAL STATEMENT | 2015-01-01 |
130115006401 | 2013-01-15 | BIENNIAL STATEMENT | 2013-01-01 |
110125002960 | 2011-01-25 | BIENNIAL STATEMENT | 2011-01-01 |
090129002512 | 2009-01-29 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State