Search icon

RAGS-TO-RICHES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RAGS-TO-RICHES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Nov 1996 (29 years ago)
Date of dissolution: 01 Jun 2015
Entity Number: 2082558
ZIP code: 07094
County: New York
Place of Formation: New Jersey
Address: 196 SANDCASTLE KEY, SECAUCUS, NJ, United States, 07094
Principal Address: 570 7TH AVE, STE 1900, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 196 SANDCASTLE KEY, SECAUCUS, NJ, United States, 07094

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PRITAM MULCHANDANI Chief Executive Officer 570 7TH AVE, STE 1900, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2002-11-12 2015-06-01 Address 570 7TH AVE, STE 1900, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1998-11-03 2002-11-12 Address 110 WEST 40TH ST, 26TH FL, NEW YORK, NY, 10018, 3616, USA (Type of address: Chief Executive Officer)
1998-11-03 2002-11-12 Address 110 WEST 40TH ST, 26TH FL, NEW YORK, NY, 10018, 3616, USA (Type of address: Principal Executive Office)
1998-11-03 2002-11-12 Address 110 WEST 40TH ST, 26TH FL, NEW YORK, NY, 10018, 3616, USA (Type of address: Service of Process)
1996-11-07 2015-06-01 Address 110 WEST 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
150601000818 2015-06-01 SURRENDER OF AUTHORITY 2015-06-01
100716002670 2010-07-16 BIENNIAL STATEMENT 2010-11-01
061227002790 2006-12-27 BIENNIAL STATEMENT 2006-11-01
050110002136 2005-01-10 BIENNIAL STATEMENT 2004-11-01
021112002522 2002-11-12 BIENNIAL STATEMENT 2002-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State