Name: | RICO REALTY CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 1983 (42 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 877652 |
ZIP code: | 11206 |
County: | Kings |
Place of Formation: | New York |
Address: | 989 FLUSHING AVENUE, BROOKLYN, NY, United States, 11206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 989 FLUSHING AVENUE, BROOKLYN, NY, United States, 11206 |
Name | Role | Address |
---|---|---|
JOSEPH RIVERA | Chief Executive Officer | 989 FLUSHING AVENUE, BROOKLYN, NY, United States, 11206 |
Start date | End date | Type | Value |
---|---|---|---|
1983-10-31 | 1993-10-28 | Address | 239 COOK ST., BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2140954 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
111220003115 | 2011-12-20 | BIENNIAL STATEMENT | 2011-10-01 |
091002002290 | 2009-10-02 | BIENNIAL STATEMENT | 2009-10-01 |
080204002083 | 2008-02-04 | BIENNIAL STATEMENT | 2007-10-01 |
060124003359 | 2006-01-24 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State