Name: | LUNCH AT THE RITZ EARWEAR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 1987 (38 years ago) |
Entity Number: | 1186912 |
ZIP code: | 12449 |
County: | Columbia |
Place of Formation: | New York |
Address: | 315 GRANT AVE, LAKE KATRINE, NY, United States, 12449 |
Principal Address: | 315 GRANT AVE, LAKE KATRINE, NY, United States, 12444 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEXIS WATTS | Chief Executive Officer | 315 GRANT AVE, LAKE KATRINE, NY, United States, 12444 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 315 GRANT AVE, LAKE KATRINE, NY, United States, 12449 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-24 | 2003-07-02 | Address | MAIN STREET, P.O. BOX 292, GERMANTOWN, NY, 12526, USA (Type of address: Service of Process) |
1993-03-23 | 1999-08-18 | Address | PO BOX 292, GERMANTOWN, NY, 12526, 0292, USA (Type of address: Chief Executive Officer) |
1993-03-23 | 1999-08-18 | Address | MAIN STREET, GERMANTOWN, NY, 12526, 0292, USA (Type of address: Principal Executive Office) |
1987-07-15 | 1993-09-24 | Address | MAIN STREET, P.O. BOX 292, GERMANTOWN, NY, 12526, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070716002943 | 2007-07-16 | BIENNIAL STATEMENT | 2007-07-01 |
050916002681 | 2005-09-16 | BIENNIAL STATEMENT | 2005-07-01 |
030702002810 | 2003-07-02 | BIENNIAL STATEMENT | 2003-07-01 |
990818002422 | 1999-08-18 | BIENNIAL STATEMENT | 1999-07-01 |
970703002169 | 1997-07-03 | BIENNIAL STATEMENT | 1997-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State