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
Name | Role | Address |
---|---|---|
NARIDER P SINGH | DOS Process Agent | 35 FAYETTE AVE, JERSEY CITY, NJ, United States, 07306 |
Name | Role | Address |
---|---|---|
NARIDER P SINGH | Chief Executive Officer | 35 FAYETTE AVE, JERSEY CITY, NJ, United States, 07306 |
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) |
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