RITE CARS INC.

Name: | RITE CARS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Dec 1997 (28 years ago) |
Date of dissolution: | 06 Dec 2024 |
Entity Number: | 2203666 |
ZIP code: | 11757 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 309 EAST SUNRISE HIGHWAY, LINDENHURST, NY, United States, 11757 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GOLAM HOSEIN RAHGOZAR | Chief Executive Officer | 309 EAST SUNRISE HIGHWAY, LINDENHURST, NY, United States, 11757 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 309 EAST SUNRISE HIGHWAY, LINDENHURST, NY, United States, 11757 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-06 | 2024-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-04-05 | 2024-12-06 | Address | 309 EAST SUNRISE HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
2000-04-05 | 2024-12-06 | Address | 309 EAST SUNRISE HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
1997-12-01 | 2023-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-12-01 | 2000-04-05 | Address | 309 E. SUNRISE HWY., LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241206003886 | 2024-12-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-06 |
131227002027 | 2013-12-27 | BIENNIAL STATEMENT | 2013-12-01 |
120111002710 | 2012-01-11 | BIENNIAL STATEMENT | 2011-12-01 |
101214002114 | 2010-12-14 | BIENNIAL STATEMENT | 2009-12-01 |
080110002874 | 2008-01-10 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State