Search icon

RITCHEM CO., INC.

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

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:
76478963
Mark:
BLO-FOAM
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2002-11-07
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

Paycheck Protection Program

Date Approved:
2020-07-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125300
Current Approval Amount:
125000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
126123.29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State