Search icon

RIPTIDE COMMUNICATIONS, INC.

Print

Details

Entity Number 1381652

Status Active

NameRIPTIDE COMMUNICATIONS, INC.

CountyNew York

Date of registration 07 Sep 1989 (35 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 666 BROADWAY, NEW YORK, NY, United States, 10012

Address ZIP code 10012

Principal Address 666 BROADWAY, STE 444, NEW YORK, NY, United States, 10012

Principal Address ZIP code 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

666 BROADWAY, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address

DAVID LERNER

Chief Executive Officer

666 BROADWAY, STE 444, NEW YORK, NY, United States, 10012

History

Start date End date Type Value

1997-09-09

1999-09-24

Address

666 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

1993-10-06

1997-09-09

Address

DAVID LERNER, 666 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

1993-10-06

1999-09-24

Address

666 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)

1993-10-06

1999-09-24

Address

666 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

1989-09-07

1993-10-06

Address

%KATHY ENGEL, 118 HUDSON ST NO. 3, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

030910002323

2003-09-10

BIENNIAL STATEMENT

2003-09-01

010912002653

2001-09-12

BIENNIAL STATEMENT

2001-09-01

990924002146

1999-09-24

BIENNIAL STATEMENT

1999-09-01

970909002341

1997-09-09

BIENNIAL STATEMENT

1997-09-01

931006002240

1993-10-06

BIENNIAL STATEMENT

1992-09-01

C052556-5

1989-09-07

CERTIFICATE OF INCORPORATION

1989-09-07

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts