Name: | RIGHTECH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 1996 (29 years ago) |
Entity Number: | 2000234 |
ZIP code: | 08830 |
County: | Richmond |
Place of Formation: | New York |
Address: | 517 ROUTE 1 SOUTH, SUITE 3069, ISELIN, NJ, United States, 08830 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 500 CENTRAL AVENUE, ALBANY, NY, 12206 |
Name | Role | Address |
---|---|---|
RIGHTECH, INC. | DOS Process Agent | 517 ROUTE 1 SOUTH, SUITE 3069, ISELIN, NJ, United States, 08830 |
Name | Role | Address |
---|---|---|
LEONARD PATEREK | Chief Executive Officer | 17 MANOR HILL RD, SUMMIT, NJ, United States, 07901 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-04-10 | 2025-04-10 | Address | 17 MANOR HILL RD, SUMMIT, NJ, 07901, USA (Type of address: Chief Executive Officer) |
2024-12-07 | 2025-04-10 | Shares | Share type: PAR VALUE, Number of shares: 11000000, Par value: 0.0001 |
2016-02-01 | 2025-04-10 | Address | 517 ROUTE 1 SOUTH, SUITE 3069, ISELIN, NJ, 08830, USA (Type of address: Service of Process) |
2016-02-01 | 2025-04-10 | Address | 17 MANOR HILL RD, SUMMIT, NJ, 07901, USA (Type of address: Chief Executive Officer) |
2009-10-26 | 2016-02-01 | Address | ONE WOODBRIDGE CENTER, SUITE 600, WOODBRIDGE, NJ, 07095, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250410002100 | 2025-04-10 | BIENNIAL STATEMENT | 2025-04-10 |
200204062126 | 2020-02-04 | BIENNIAL STATEMENT | 2020-02-01 |
180208006268 | 2018-02-08 | BIENNIAL STATEMENT | 2018-02-01 |
160201006158 | 2016-02-01 | BIENNIAL STATEMENT | 2016-02-01 |
150320006197 | 2015-03-20 | BIENNIAL STATEMENT | 2014-02-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State