Name: | RITESITE.COM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 1998 (27 years ago) |
Entity Number: | 2271257 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 350 WEST 50TH ST STE 8-B, NEW YORK, NY, United States, 10019 |
Principal Address: | THE JOHN LUCHT CONSULTANCY INC, 350 WEST 50TH ST STE 8-B, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE JOHN LUCHT CONSULTANCY INC | DOS Process Agent | 350 WEST 50TH ST STE 8-B, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JOHN LUCHT | Chief Executive Officer | THE JOHN LUCHT CONSULTANCY INC, 350 WEST 50TH ST STE 8-B, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-26 | 2004-07-07 | Address | THE JOHN LUCHT CONSULTANCY INC, 641 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2000-05-26 | 2004-07-07 | Address | THE JOHN LUCHT CONSULTANCY INC, 641 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2000-05-26 | 2004-07-07 | Address | 641 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1998-06-19 | 2000-05-26 | Address | 641 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080602002606 | 2008-06-02 | BIENNIAL STATEMENT | 2008-06-01 |
060523002811 | 2006-05-23 | BIENNIAL STATEMENT | 2006-06-01 |
040707002406 | 2004-07-07 | BIENNIAL STATEMENT | 2004-06-01 |
020521002032 | 2002-05-21 | BIENNIAL STATEMENT | 2002-06-01 |
000526002293 | 2000-05-26 | BIENNIAL STATEMENT | 2000-06-01 |
980619000212 | 1998-06-19 | CERTIFICATE OF INCORPORATION | 1998-06-19 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State