RYTECH INTERNATIONAL INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
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 |
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 |
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 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 | - |
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