Name: | RITZ PAINT SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 1971 (54 years ago) |
Entity Number: | 318208 |
ZIP code: | 10040 |
County: | New York |
Place of Formation: | New York |
Address: | 1592 ST. NICHOLAS AVE, NEW YORK, NY, United States, 10040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1592 ST. NICHOLAS AVE, NEW YORK, NY, United States, 10040 |
Name | Role | Address |
---|---|---|
BARTON RITZ | Chief Executive Officer | 1592 ST NICHOLAS AVE, NEW YORK, NY, United States, 10040 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-14 | 1997-11-18 | Address | % RITZ PAINT SUPPLY, INC., 1592 ST. NICHOLAS AVE, NEW YORK, NY, 10040, 4350, USA (Type of address: Chief Executive Officer) |
1971-11-18 | 1995-02-14 | Address | 60 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091113002533 | 2009-11-13 | BIENNIAL STATEMENT | 2009-11-01 |
071123002646 | 2007-11-23 | BIENNIAL STATEMENT | 2007-11-01 |
051229002614 | 2005-12-29 | BIENNIAL STATEMENT | 2005-11-01 |
20051108086 | 2005-11-08 | ASSUMED NAME CORP INITIAL FILING | 2005-11-08 |
031031002773 | 2003-10-31 | BIENNIAL STATEMENT | 2003-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State