Search icon

RITASUE SIEGEL RESOURCES, INC.

Company Details

Name: RITASUE SIEGEL RESOURCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 1993 (31 years ago)
Date of dissolution: 22 Feb 2002
Entity Number: 1767433
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 20 EAST 46TH STREET, 14TH FLOOR, NEW YORK, NY, United States, 10017
Principal Address: 20 E. 46TH ST., 14TH FL., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 EAST 46TH STREET, 14TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
RITA SIEGEL, PRESIDENT Chief Executive Officer 20 EAST 46TH ST., 14TH FL., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1995-11-08 1997-10-09 Address 20 EAST 46TH STREET, 14TH FLOOR, NEW YORK, NY, 10017, 2417, USA (Type of address: Chief Executive Officer)
1995-11-08 1997-10-09 Address 20 EAST 46TH STREET, 14TH FLOOR, NEW YORK, NY, 10017, 2417, USA (Type of address: Principal Executive Office)
1995-11-08 1997-10-09 Address 20 EAST 46TH STREET, 14TH FLOOR, NEW YORK, NY, 10017, 2417, USA (Type of address: Service of Process)
1993-10-27 1995-11-08 Address ROBBINS AND HERMAN, 380 LEXINGTON AVENUE, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020222000602 2002-02-22 CERTIFICATE OF DISSOLUTION 2002-02-22
991014002267 1999-10-14 BIENNIAL STATEMENT 1999-10-01
971009002501 1997-10-09 BIENNIAL STATEMENT 1997-10-01
951108002478 1995-11-08 BIENNIAL STATEMENT 1995-10-01
931027000123 1993-10-27 CERTIFICATE OF INCORPORATION 1993-10-27

Date of last update: 26 Feb 2025

Sources: New York Secretary of State