Search icon

RITZ THRIFT SHOP, L.L.C.

Company Details

Name: RITZ THRIFT SHOP, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Sep 1996 (28 years ago)
Entity Number: 2068006
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 105-07 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-265-4559

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 105-07 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
1197260-DCA Inactive Business 2005-07-20 2005-08-19
0965107-DCA Inactive Business 1997-06-27 2007-07-31

Filings

Filing Number Date Filed Type Effective Date
040910002442 2004-09-10 BIENNIAL STATEMENT 2004-09-01
020822002271 2002-08-22 BIENNIAL STATEMENT 2002-09-01
000906002055 2000-09-06 BIENNIAL STATEMENT 2000-09-01
970129000405 1997-01-29 AFFIDAVIT OF PUBLICATION 1997-01-29
970129000410 1997-01-29 AFFIDAVIT OF PUBLICATION 1997-01-29
960920000676 1996-09-20 ARTICLES OF ORGANIZATION 1996-09-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
80194 CL VIO INVOICED 2007-11-28 750 CL - Consumer Law Violation
698612 RENEWAL INVOICED 2005-07-19 50 Special Sale License Renewal Fee
1441110 RENEWAL INVOICED 2005-07-01 340 Secondhand Dealer General License Renewal Fee
698613 RENEWAL INVOICED 2005-06-17 50 Special Sale License Renewal Fee
698611 LICENSE INVOICED 2005-05-17 50 Special Sales License Fee
1441111 RENEWAL INVOICED 2003-06-11 340 Secondhand Dealer General License Renewal Fee
1441112 RENEWAL INVOICED 2001-07-09 340 Secondhand Dealer General License Renewal Fee
1441113 RENEWAL INVOICED 1999-07-15 340 Secondhand Dealer General License Renewal Fee
1406901 LICENSE INVOICED 1997-07-02 425 Secondhand Dealer General License Fee
1406902 FINGERPRINT INVOICED 1997-06-27 50 Fingerprint Fee

Date of last update: 07 Feb 2025

Sources: New York Secretary of State