RITE BITE, INC.

Name: | RITE BITE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 1998 (27 years ago) |
Entity Number: | 2316321 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 2022 RYDER STREET, BROOKLYN, NY, United States, 11234 |
Principal Address: | 2022 RYDER ST, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN B. NELLIS JR | DOS Process Agent | 2022 RYDER STREET, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
JOHN B. NELLIS JR. | Chief Executive Officer | 4809 AVE N, SUITE 215, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
2016-11-25 | 2020-12-31 | Address | 84 EBONY CT, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
2008-11-12 | 2016-11-25 | Address | 2022 RYDER ST, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
2008-11-12 | 2016-11-25 | Address | 2022 RYDER ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2005-01-03 | 2008-11-12 | Address | 2022 RYDER ST, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
2000-11-07 | 2008-11-12 | Address | 2022 RYDER ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201231060066 | 2020-12-31 | BIENNIAL STATEMENT | 2020-11-01 |
190124060105 | 2019-01-24 | BIENNIAL STATEMENT | 2018-11-01 |
161125006064 | 2016-11-25 | BIENNIAL STATEMENT | 2016-11-01 |
141128006199 | 2014-11-28 | BIENNIAL STATEMENT | 2014-11-01 |
121114002098 | 2012-11-14 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State