Search icon

RIGHTWORTH CORPORATION

Print

Details

Entity Number 1918866

Status Inactive

NameRIGHTWORTH CORPORATION

CountySuffolk

Date of registration 03 May 1995 (29 years ago)

Date of dissolution 28 Jul 2010

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 108-49 63RD AVE, FOREST HILLS, NY, United States, 11375

Address ZIP code 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

CAROL CHEN-SHEA

Chief Executive Officer

108-49 63RD AVE, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

108-49 63RD AVE, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value

2003-05-13

2007-09-21

Address

8 MONTROSE DR, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)

1999-05-07

2003-05-13

Address

8 MONTROSE DR, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)

1999-05-07

2007-09-21

Address

8 MONTROSE DR, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)

1995-05-17

1995-05-26

Name

JINCARR CORPORATION

1995-05-03

1995-05-17

Name

JINGIA CORPORATION

1995-05-03

2007-09-21

Address

8 MONTROSE DRIVE, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1859720

2010-07-28

DISSOLUTION BY PROCLAMATION

2010-07-28

070921002798

2007-09-21

BIENNIAL STATEMENT

2007-05-01

030513002667

2003-05-13

BIENNIAL STATEMENT

2003-05-01

010510002627

2001-05-10

BIENNIAL STATEMENT

2001-05-01

990507002243

1999-05-07

BIENNIAL STATEMENT

1999-05-01

950526000291

1995-05-26

CERTIFICATE OF AMENDMENT

1995-05-26

950517000103

1995-05-17

CERTIFICATE OF AMENDMENT

1995-05-17

950503000475

1995-05-03

CERTIFICATE OF INCORPORATION

1995-05-03

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts