Search icon

RITCHEM CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RITCHEM CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 1972 (53 years ago)
Date of dissolution: 21 Sep 2021
Entity Number: 333197
ZIP code: 10595
County: Westchester
Place of Formation: New York
Address: 115 E. STEVENS AVENUE, SUITE 108, VALHALLA, NY, United States, 10595
Principal Address: 1 ZEISS DRIVE, SUITE 200, THORNWOOD, NY, United States, 10594

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 E. STEVENS AVENUE, SUITE 108, VALHALLA, NY, United States, 10595

Chief Executive Officer

Name Role Address
HENRY L RITELL Chief Executive Officer 1 ZEISS DRIVE, SUITE 200, THORNWOOD, NY, United States, 10594

Agent

Name Role Address
BRUCE RITELL Agent 115 E. STEVENS AVENUE, SUITE 108, VALHALLA, NY, 10595

Form 5500 Series

Employer Identification Number (EIN):
132733723
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2010-06-22 2020-09-08 Address 1 ZEISS DRIVE, SUITE 200, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)
2002-05-22 2010-06-22 Address 109 WHEELER AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
1993-07-15 2010-06-22 Address 109 WHEELER AVENUE, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office)
1993-07-15 2002-05-22 Address 109 WHEELER AVENUE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
1993-07-15 2010-06-22 Address 109 WHEELER AVENUE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210921001544 2021-09-21 CERTIFICATE OF MERGER 2021-09-21
200908000659 2020-09-08 CERTIFICATE OF CHANGE 2020-09-08
180601006916 2018-06-01 BIENNIAL STATEMENT 2018-06-01
20170828009 2017-08-28 ASSUMED NAME CORP INITIAL FILING 2017-08-28
140606007155 2014-06-06 BIENNIAL STATEMENT 2014-06-01

Trademarks Section

Serial Number:
75304868
Mark:
K ACE-K SWEETENER
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1997-06-06
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
K ACE-K SWEETENER

Goods And Services

For:
artificial sweetener
First Use:
1998-02-09
International Classes:
001 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
74518990
Mark:
BLO-FOAM
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1994-05-02
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
BLO-FOAM

Goods And Services

For:
blowing agents for use in the further manufacture of plastic and rubber articles of manufacture
First Use:
1993-01-12
International Classes:
001 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
74269457
Mark:
CALCIT
Status:
ABANDONED - EXPRESS
Mark Type:
TRADEMARK
Application Filing Date:
1992-04-27
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
CALCIT

Goods And Services

For:
chemical preparation of calcium food supplements and dietary calcium food supplements, for humans and cattle
International Classes:
005 - Primary Class
Class Status:
Abandoned
For:
chemical intermediate
International Classes:
001 - Primary Class
Class Status:
Abandoned
For:
food and feed supplement
International Classes:
032 - Primary Class
Class Status:
Abandoned
Serial Number:
74140075
Mark:
BLO-FOAM
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
1991-02-19
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
BLO-FOAM

Goods And Services

For:
blowing agents for use in the further manufacture of plastic and rubber articles of manufacture
International Classes:
001 - Primary Class
Class Status:
Abandoned
Serial Number:
74112209
Mark:
RIT-CIZER #9
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1990-11-05
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
RIT-CIZER #9

Goods And Services

For:
plasticizer for use in the manufacture of plastics, rubber, emulsions, plastisols, inks, adhesives, coatings and fluorescent pigment
First Use:
1990-11-01
International Classes:
001 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$125,300
Date Approved:
2020-07-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$126,123.29
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $125,000

Court Cases

Court Case Summary

Filing Date:
2002-06-11
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
RITCHEM CO., INC.
Party Role:
Plaintiff
Party Name:
ZHEJIANG JIAXING JIA,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State