Search icon

RITESH, INC.

Print

Details

Entity Number 1999790

Status Inactive

NameRITESH, INC.

CountyRockland

Date of registration 13 Feb 1996 (29 years ago)

Date of dissolution 24 May 2010

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1624 WALES AVE, BALDWIN, NY, United States, 11510

Address ZIP code 11510

Principal Address 6 GORDON WAY, GARNERVILLE, NY, United States, 10923

Principal Address ZIP code 10923

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

BHUVNESH KALRA

Chief Executive Officer

25 A, OLD ROUTE 202, POMONA, NY, United States, 10970

DOS Process Agent

Name Role Address

SHASHI B MALIK CPA

DOS Process Agent

1624 WALES AVE, BALDWIN, NY, United States, 11510

History

Start date End date Type Value

2000-02-25

2002-02-07

Address

15, MUNTZ LN, GARNERVILLE, NY, 10923, USA (Type of address: Principal Executive Office)

1998-02-27

2000-02-25

Address

NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)

1998-02-27

2000-02-25

Address

15 MUNTZ LANE UNIT #5, GARNERVILLE, NY, 10923, USA (Type of address: Principal Executive Office)

1996-02-13

1998-02-27

Address

1624 WALES AVENUE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

100524000702

2010-05-24

CERTIFICATE OF DISSOLUTION

2010-05-24

080207002451

2008-02-07

BIENNIAL STATEMENT

2008-02-01

060228002644

2006-02-28

BIENNIAL STATEMENT

2006-02-01

040129002571

2004-01-29

BIENNIAL STATEMENT

2004-02-01

020207002599

2002-02-07

BIENNIAL STATEMENT

2002-02-01

000225002538

2000-02-25

BIENNIAL STATEMENT

2000-02-01

980227002291

1998-02-27

BIENNIAL STATEMENT

1998-02-01

960213000509

1996-02-13

CERTIFICATE OF INCORPORATION

1996-02-13

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts