Search icon

RITA REALTY CORPORATION

Company Details

Name: RITA REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2001 (24 years ago)
Entity Number: 2636859
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 119 WEST 81ST STREET, NEW YORK, NY, United States, 10024
Principal Address: 119 WEST 81ST 1R, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMAY FORTE DOS Process Agent 119 WEST 81ST STREET, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
AMAY FORTE Chief Executive Officer 119 WEST 81ST STREET, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2007-05-10 2010-02-12 Address 460 43RD ST, GROUND FL, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2007-05-10 2010-02-12 Address 460 43RD ST, GROUND FL, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2005-07-14 2007-05-10 Address 156 W 92ND ST #1R, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2005-07-14 2007-05-10 Address 156 WEST 92ND ST #1R, NEW YORK CITY, NY, 10024, USA (Type of address: Chief Executive Officer)
2003-05-14 2005-07-14 Address 119 WEST 81ST, STE 2F, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2003-05-14 2005-07-14 Address 119 WEST 81ST, STE 2F, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2002-09-04 2003-05-14 Address 60 EAST 42ND STREET SUITE 764, NEW YORK, NY, 10165, 0799, USA (Type of address: Service of Process)
2001-05-09 2002-09-04 Address 11 MIDDLE NECK ROAD, STE. 301, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100212002078 2010-02-12 BIENNIAL STATEMENT 2009-05-01
070510003270 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050714002136 2005-07-14 BIENNIAL STATEMENT 2005-05-01
030514002084 2003-05-14 BIENNIAL STATEMENT 2003-05-01
020904000184 2002-09-04 CERTIFICATE OF CHANGE 2002-09-04
010509000187 2001-05-09 CERTIFICATE OF INCORPORATION 2001-05-09

Date of last update: 13 Mar 2025

Sources: New York Secretary of State