Name: | RITZ WINES & LIQUORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jun 1990 (35 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 1457798 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 685 OLD COUNTRY RD., DIX HILLS, NY, United States, 11746 |
Principal Address: | 685 OLD COUNTRY ROAD, DIX HILLS, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANATOLY RITSMAN | Chief Executive Officer | 24 STACEY LANE, EAST NORTHPORT, NY, United States, 11731 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 685 OLD COUNTRY RD., DIX HILLS, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-27 | 1996-06-25 | Address | 2816 WEST 8TH STREET, APARTMENT 13P, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer) |
1993-01-29 | 1993-07-27 | Address | 685 OLD COUNTRY ROAD, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
1993-01-29 | 1993-07-27 | Address | 685 OLD COUNTRY ROAD, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1857557 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
020604002645 | 2002-06-04 | BIENNIAL STATEMENT | 2002-06-01 |
000530002406 | 2000-05-30 | BIENNIAL STATEMENT | 2000-06-01 |
980608002416 | 1998-06-08 | BIENNIAL STATEMENT | 1998-06-01 |
960625002286 | 1996-06-25 | BIENNIAL STATEMENT | 1996-06-01 |
930727002657 | 1993-07-27 | BIENNIAL STATEMENT | 1993-06-01 |
930129002453 | 1993-01-29 | BIENNIAL STATEMENT | 1992-06-01 |
C157884-4 | 1990-06-29 | CERTIFICATE OF INCORPORATION | 1990-06-29 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State