Search icon

RITEWAY GENERAL CONTRACTOR CORP.

Company Details

Name: RITEWAY GENERAL CONTRACTOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jul 1992 (33 years ago)
Date of dissolution: 14 Nov 1995
Entity Number: 1649692
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 3420 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3420 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11208

Chief Executive Officer

Name Role Address
CATHERINE PAPA Chief Executive Officer 3420 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11208

History

Start date End date Type Value
1992-07-07 1993-04-15 Address 3420 ATLANTIC AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
951114000402 1995-11-14 CERTIFICATE OF DISSOLUTION 1995-11-14
931025002606 1993-10-25 BIENNIAL STATEMENT 1993-07-01
930415002674 1993-04-15 BIENNIAL STATEMENT 1992-07-01
920707000196 1992-07-07 CERTIFICATE OF INCORPORATION 1992-07-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State