W. RYK TRANS. CORP.

Name: | W. RYK TRANS. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 1987 (38 years ago) |
Entity Number: | 1195142 |
ZIP code: | 10019 |
County: | Queens |
Place of Formation: | New York |
Address: | 625 W 51 ST, NEW YORK, NY, United States, 10019 |
Principal Address: | 625 WEST 51ST ST, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RHODA RYKLIN | Chief Executive Officer | 625 WEST 51ST ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 625 W 51 ST, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-08 | 2024-04-08 | Address | 625 WEST 51ST ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2013-08-16 | 2024-04-08 | Address | 625 WEST 51ST ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2013-08-16 | 2024-04-08 | Address | 625 WEST 51ST ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2005-11-14 | 2013-08-16 | Address | 625 WEST 51 STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2005-11-14 | 2013-08-16 | Address | 625 WEST 51 STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240408002618 | 2024-04-08 | BIENNIAL STATEMENT | 2024-04-08 |
220419000686 | 2022-04-19 | BIENNIAL STATEMENT | 2021-08-01 |
190802060498 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
171122006173 | 2017-11-22 | BIENNIAL STATEMENT | 2017-08-01 |
151105006178 | 2015-11-05 | BIENNIAL STATEMENT | 2015-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State