Name: | RITCHKA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Nov 2003 (22 years ago) |
Date of dissolution: | 20 Dec 2024 |
Entity Number: | 2977049 |
ZIP code: | 12501 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 6 AUTUMN LANE, AMENIA, NY, United States, 12501 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
SERGE MADIKIANS | DOS Process Agent | 6 AUTUMN LANE, AMENIA, NY, United States, 12501 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SERGE MADIKIANS | Chief Executive Officer | 6 AUTUMN LANE, AMENIA, NY, United States, 12501 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-08 | 2025-01-06 | Address | 6 AUTUMN LANE, AMENIA, NY, 12501, USA (Type of address: Chief Executive Officer) |
2010-07-08 | 2025-01-06 | Address | 6 AUTUMN LANE, AMENIA, NY, 12501, USA (Type of address: Service of Process) |
2008-01-31 | 2010-07-08 | Address | 195 W 10TH STREET / APT 1D, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
2008-01-31 | 2010-07-08 | Address | 195 W 10TH STREET / APT 1D, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2006-01-09 | 2010-07-08 | Address | 6 AUTUMN LANE, AMENIA, NY, 12501, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106004520 | 2024-12-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-20 |
131204002286 | 2013-12-04 | BIENNIAL STATEMENT | 2013-11-01 |
100708003052 | 2010-07-08 | BIENNIAL STATEMENT | 2010-11-01 |
080131002626 | 2008-01-31 | BIENNIAL STATEMENT | 2007-11-01 |
060109002020 | 2006-01-09 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State