Search icon

RYTECH INTERNATIONAL INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: RYTECH INTERNATIONAL INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 14 Nov 1990
Branch of: RYTECH INTERNATIONAL INC., NEW YORK (Company Number 1141413)
Business ALEI: 0254480
Annual report due: 29 Nov 2001
Business address: 2 STAMFORD LANDING, STAMFORD, CT, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: NEW YORK

Agent

Name Role Business address Residence address
IAIN MACKENZIE Agent 2 STAMFORD LANDING, SOUTHFIELD AVE., STE 100, STAMFORD, CT, 06902, United States 48 CARRIAGE DRIVE SOUTH, STAMFORD, CT, 06902, United States

Officer

Name Role Business address Residence address
GEOFFREY ALAN WHELAN Officer 2 STAMFORD LANDING, STAMFORD, CT, 06902, United States 20 PADDOCK ROAD, RYE BROOK, NY, 10573, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007238468 2021-03-17 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007039161 2020-12-16 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0002231979 2001-02-16 - Annual Report Annual Report 2000
0002231966 2001-02-16 - Annual Report Annual Report 1997
0002231975 2001-02-16 - Annual Report Annual Report 1999
0002231972 2001-02-16 - Annual Report Annual Report 1998
0001652783 1996-11-06 - Annual Report Annual Report 1996
0001511482 1994-11-28 - Annual Report Annual Report 1994
0000767293 1990-11-14 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information