Search icon

H. RITANI CORP.

Company Details

Name: H. RITANI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1996 (29 years ago)
Entity Number: 2022264
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 2 WEST 45TH STREET, ROOM 305, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAROUT AGHJAYAN Chief Executive Officer 2 WEST 45TH STREET, ROOM 305, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 WEST 45TH STREET, ROOM 305, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2006-04-26 2008-04-16 Address 2 WEST 45TH STREET, SUITE 305, NEW YORK, NY, 10036, 4212, USA (Type of address: Principal Executive Office)
2006-04-26 2008-04-16 Address 2 WEST 45TH SUITE 305, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2006-04-26 2008-04-16 Address 2 WEST 45TH STREET, SUITE 305, NEW YORK, NY, 10036, 4212, USA (Type of address: Service of Process)
2002-04-04 2006-04-26 Address 2 WEST 45TH STREET, SUITE 1407, NEW YORK, NY, 10036, 4212, USA (Type of address: Chief Executive Officer)
2002-04-04 2006-04-26 Address 2 WEST 45TH STREET, SUITE 1407, NEW YORK, NY, 10036, 4212, USA (Type of address: Service of Process)
2002-04-04 2006-04-26 Address 2 WEST 45TH STREET, SUITE 1407, NEW YORK, NY, 10036, 4212, USA (Type of address: Principal Executive Office)
1996-04-22 2002-04-04 Address 2 WEST 45TH STREET SUITE 1407, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080416002815 2008-04-16 BIENNIAL STATEMENT 2008-04-01
060426002959 2006-04-26 BIENNIAL STATEMENT 2006-04-01
020404002077 2002-04-04 BIENNIAL STATEMENT 2002-04-01
960422000446 1996-04-22 CERTIFICATE OF INCORPORATION 1996-04-22

Date of last update: 21 Jan 2025

Sources: New York Secretary of State