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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 EAST 46TH STREET, 14TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
RITA SIEGEL, PRESIDENT | Chief Executive Officer | 20 EAST 46TH ST., 14TH FL., NEW YORK, NY, United States, 10017 |
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) |
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