Search icon

RITUALS, INC.

Company Details

Name: RITUALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2002 (23 years ago)
Entity Number: 2783502
ZIP code: 10522
County: Westchester
Place of Formation: New York
Address: 39 ROCHAMBEAU AVE, DOBBS FERRY, NY, United States, 10522

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RITUALS, INC. DOS Process Agent 39 ROCHAMBEAU AVE, DOBBS FERRY, NY, United States, 10522

Chief Executive Officer

Name Role Address
ILISE HEITZNER Chief Executive Officer 39 ROCHAMBEAU AVE, DOBBS FERRY, NY, United States, 10522

History

Start date End date Type Value
2014-07-02 2016-06-02 Address 39 ROCHAMBEAU, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
2004-06-21 2014-07-02 Address 39 ROCHAMBEAU, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
2004-06-21 2016-06-02 Address 39 ROCHAMBEAU, DOBBS FERRY, NY, 10522, USA (Type of address: Principal Executive Office)
2004-06-21 2016-06-02 Address 39 ROCHAMBEAU, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)
2002-06-27 2004-06-21 Address 36 ROCHAMBEAU, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200604060991 2020-06-04 BIENNIAL STATEMENT 2020-06-01
180615006244 2018-06-15 BIENNIAL STATEMENT 2018-06-01
160602006383 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140702006903 2014-07-02 BIENNIAL STATEMENT 2014-06-01
120717002661 2012-07-17 BIENNIAL STATEMENT 2012-06-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State