Search icon

RITZ PACKAGING COMPANY, INC.

Company Details

Name: RITZ PACKAGING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 1981 (44 years ago)
Date of dissolution: 09 May 2005
Entity Number: 688298
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 54 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
DONALD WEING Chief Executive Officer 54 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
1999-04-28 2001-03-21 Address 59 NADINE LN, PORT JEFFERSON STAT., NY, 11776, USA (Type of address: Chief Executive Officer)
1995-03-31 1999-04-28 Address 59 NAPINE LANE, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
1981-03-26 1995-03-31 Address DEBRA NEWMAN, 1000 SO. OCEAN AVE., FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050509000141 2005-05-09 CERTIFICATE OF DISSOLUTION 2005-05-09
030318002570 2003-03-18 BIENNIAL STATEMENT 2003-03-01
010321002794 2001-03-21 BIENNIAL STATEMENT 2001-03-01
990428002068 1999-04-28 BIENNIAL STATEMENT 1999-03-01
970528002082 1997-05-28 BIENNIAL STATEMENT 1997-03-01
950331002114 1995-03-31 BIENNIAL STATEMENT 1994-03-01
A750777-4 1981-03-26 CERTIFICATE OF INCORPORATION 1981-03-26

Date of last update: 28 Feb 2025

Sources: New York Secretary of State