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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 54 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11237 |
Name | Role | Address |
---|---|---|
DONALD WEING | Chief Executive Officer | 54 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11237 |
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) |
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