Search icon

R.I.T.N. CORP.

Company Details

Name: R.I.T.N. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1991 (34 years ago)
Entity Number: 1575428
ZIP code: 10005
County: Rockland
Place of Formation: New York
Address: 48 WALL STREET- 11TH FLOOR, NEW YORK, NY, United States, 10005
Principal Address: 2642 Broadway, 3rd floor, New York, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AVIK KABESSA DOS Process Agent 48 WALL STREET- 11TH FLOOR, NEW YORK, NY, United States, 10005

Agent

Name Role Address
THE SHANKER LAW FIRM, P.C. Agent 48 WALL STREET- 11TH FLOOR, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
AVIK KABESSA Chief Executive Officer 2642 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10025

Form 5500 Series

Employer Identification Number (EIN):
133628471
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
45
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-06 2024-03-06 Address 2642 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2024-03-06 2024-03-06 Address 2711 N HASKELL AVE, STE 1500, LB-2, DALLAS, TX, 75204, USA (Type of address: Chief Executive Officer)
2021-02-24 2024-03-06 Address 48 WALL STREET- 11TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-02-24 2024-03-06 Address 48 WALL STREET- 11TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-09-03 2024-03-06 Address 2711 N HASKELL AVE, STE 1500, LB-2, DALLAS, TX, 75204, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240306003774 2024-03-06 BIENNIAL STATEMENT 2024-03-06
210224000328 2021-02-24 CERTIFICATE OF CHANGE 2021-02-24
190903062941 2019-09-03 BIENNIAL STATEMENT 2019-09-01
180525000697 2018-05-25 CERTIFICATE OF CHANGE 2018-05-25
170929006124 2017-09-29 BIENNIAL STATEMENT 2017-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State