Name: | RISA RIGINALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Dec 1985 (40 years ago) |
Date of dissolution: | 29 Aug 1994 |
Entity Number: | 977494 |
ZIP code: | 18301 |
County: | Westchester |
Place of Formation: | New York |
Address: | 603 NORTH COURTLAND, EAST STROUDSBURG, PA, United States, 18301 |
Principal Address: | 43 PENN ESTATES, EAST STROUDSBURG, PA, United States, 18301 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICIA MILLER | Chief Executive Officer | 140 NORTH 2ND STREET, STROUDSBURG, PA, United States, 18360 |
Name | Role | Address |
---|---|---|
JIM KUNKLE | DOS Process Agent | 603 NORTH COURTLAND, EAST STROUDSBURG, PA, United States, 18301 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-09 | 1993-12-23 | Address | ARMONK ROAD, RD 3, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
1993-04-09 | 1993-12-23 | Address | ARMONK ROAD, RD 3, MOUNT KISCO, NY, 10549, USA (Type of address: Principal Executive Office) |
1985-12-04 | 1993-12-23 | Address | 400 KING STREET, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940829000079 | 1994-08-29 | CERTIFICATE OF DISSOLUTION | 1994-08-29 |
931223002343 | 1993-12-23 | BIENNIAL STATEMENT | 1993-12-01 |
930409002675 | 1993-04-09 | BIENNIAL STATEMENT | 1992-12-01 |
B295608-5 | 1985-12-04 | CERTIFICATE OF INCORPORATION | 1985-12-04 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State