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
Name | Role | Address |
---|---|---|
HAROUT AGHJAYAN | Chief Executive Officer | 2 WEST 45TH STREET, ROOM 305, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 WEST 45TH STREET, ROOM 305, NEW YORK, NY, United States, 10036 |
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) |
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