Search icon

W. RYK TRANS. CORP.

Company Details

Name: W. RYK TRANS. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1987 (37 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

Chief Executive Officer

Name Role Address
RHODA RYKLIN Chief Executive Officer 625 WEST 51ST ST, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 625 W 51 ST, NEW YORK, NY, United States, 10019

History

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)
2005-08-29 2013-08-16 Address 625 WEST 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1987-08-17 2005-08-29 Address NORMAN KANTERMAN, 41-11 39TH ST., LONG ISLAND CITY, NY, 11104, USA (Type of address: Service of Process)
1987-08-17 2024-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

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
130816002250 2013-08-16 BIENNIAL STATEMENT 2013-08-01
110810002520 2011-08-10 BIENNIAL STATEMENT 2011-08-01
090805002563 2009-08-05 BIENNIAL STATEMENT 2009-08-01
070814002942 2007-08-14 BIENNIAL STATEMENT 2007-08-01
051114003111 2005-11-14 BIENNIAL STATEMENT 2005-08-01

Date of last update: 23 Jan 2025

Sources: New York Secretary of State