Search icon

CONSTRUCTION RITCHSON Z INC.

Company Details

Name: CONSTRUCTION RITCHSON Z INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2019 (6 years ago)
Entity Number: 5624958
ZIP code: 12207
County: Queens
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207
Principal Address: 90 State Street STE 700 Office 40, Albany, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RITCHSON ZUMEL Chief Executive Officer 42-71 79TH ST BASEMENT, ELMHURST, NY, United States, 11373

History

Start date End date Type Value
2021-07-16 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-07-16 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-09-20 2021-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-20 2021-07-16 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-09-20 2021-07-16 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220930002627 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929015299 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
211014001922 2021-10-14 BIENNIAL STATEMENT 2021-10-14
210716002532 2021-07-14 CERTIFICATE OF AMENDMENT 2021-07-14
190920010151 2019-09-20 CERTIFICATE OF INCORPORATION 2019-09-20

Date of last update: 23 Mar 2025

Sources: New York Secretary of State