Search icon

RITCO LOGISTICS INC.

Company Details

Name: RITCO LOGISTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1992 (33 years ago)
Entity Number: 1621305
ZIP code: 07306
County: New York
Place of Formation: New York
Address: 35 FAYETTE AVE, JERSEY CITY, NJ, United States, 07306

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NARIDER P SINGH DOS Process Agent 35 FAYETTE AVE, JERSEY CITY, NJ, United States, 07306

Chief Executive Officer

Name Role Address
NARIDER P SINGH Chief Executive Officer 35 FAYETTE AVE, JERSEY CITY, NJ, United States, 07306

History

Start date End date Type Value
2000-03-20 2006-01-30 Address 55 SIXTH AVENUE, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2000-03-20 2006-01-30 Address 55 SIXTH AVENUE, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2000-03-20 2006-01-30 Address 55 SIXTH AVENUE, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1994-06-06 2000-03-20 Address 200 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1994-06-06 2000-03-20 Address 200 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1994-04-28 1994-06-06 Address 200 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1994-04-28 2000-03-20 Address 200 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1994-04-28 1994-06-06 Address 200 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1992-03-17 1994-04-28 Address 200 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060323002951 2006-03-23 BIENNIAL STATEMENT 2006-03-01
060210001020 2006-02-10 CERTIFICATE OF AMENDMENT 2006-02-10
060130003343 2006-01-30 BIENNIAL STATEMENT 2004-03-01
000320002497 2000-03-20 BIENNIAL STATEMENT 2000-03-01
940606002061 1994-06-06 BIENNIAL STATEMENT 1994-03-01
940428002437 1994-04-28 BIENNIAL STATEMENT 1994-03-01
920317000305 1992-03-17 CERTIFICATE OF INCORPORATION 1992-03-17

Date of last update: 26 Feb 2025

Sources: New York Secretary of State