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
Name | Role | Address |
---|---|---|
C/O GRENIER HUMES & NOLAN LLC | DOS Process Agent | MICHAEL NOLAN, 860 3RD AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
BENNO FRIEDMAN | Chief Executive Officer | 120 KELLOGG RD, SHEFFIELD, MA, United States, 01257 |
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) |
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