Search icon

RITZ MANAGEMENT CORP.

Company Details

Name: RITZ MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Oct 1996 (28 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2073137
ZIP code: 10022
County: New York
Place of Formation: New York
Address: MICHAEL NOLAN, 860 3RD AVE, NEW YORK, NY, United States, 10022
Principal Address: 107 W 57TH ST, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O GRENIER HUMES & NOLAN LLC DOS Process Agent MICHAEL NOLAN, 860 3RD AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
BENNO FRIEDMAN Chief Executive Officer 120 KELLOGG RD, SHEFFIELD, MA, United States, 01257

History

Start date End date Type Value
1996-10-08 2000-10-06 Address ATTN EUGENE M KLINE ESQ, 666 FIFTH AVENUE, NEW YORK, NY, 10103, 0084, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1836581 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
041203002169 2004-12-03 BIENNIAL STATEMENT 2004-10-01
021002002518 2002-10-02 BIENNIAL STATEMENT 2002-10-01
001006002588 2000-10-06 BIENNIAL STATEMENT 2000-10-01
961008000496 1996-10-08 CERTIFICATE OF INCORPORATION 1996-10-08

Date of last update: 07 Feb 2025

Sources: New York Secretary of State