Search icon

RITED AUTO SERVICE, INC.

Company Details

Name: RITED AUTO SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1987 (38 years ago)
Entity Number: 1151855
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 770 LEXINGTON AVE 18TH FLR, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 770 LEXINGTON AVE 18TH FLR, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
RICHARD CHAPMAN Chief Executive Officer 770 LEXINGTON AVE 18TH FLR, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2007-04-24 2009-06-30 Address C/O CHAPMAN CONSULTING LLC, 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2007-04-24 2009-06-30 Address C/O CHAPMAN CONSULTING LLC, 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2007-04-24 2009-06-30 Address C/O CHAPMAN CONSULTING LLC, 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2005-04-27 2007-04-24 Address C/O CHAPMAN CONSULTING LLC, 770 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2005-04-27 2007-04-24 Address C/O CHAPMAN CONSULTING LLC, 770 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090630002440 2009-06-30 BIENNIAL STATEMENT 2009-03-01
070424002259 2007-04-24 BIENNIAL STATEMENT 2007-03-01
050427002651 2005-04-27 BIENNIAL STATEMENT 2005-03-01
030325002110 2003-03-25 BIENNIAL STATEMENT 2003-03-01
010423002065 2001-04-23 BIENNIAL STATEMENT 2001-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State