Search icon

RYE CASTLE APARTMENT OWNERS, INC.

Company Details

Name: RYE CASTLE APARTMENT OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1989 (36 years ago)
Entity Number: 1330493
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: 77 PONDFIELD ROAD, BRONXVILLE, NY, United States, 10708

Shares Details

Shares issued 25000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
BARHITE & HOLZINGER INC DOS Process Agent 77 PONDFIELD ROAD, BRONXVILLE, NY, United States, 10708

Chief Executive Officer

Name Role Address
JOSHUA GREENBERG Chief Executive Officer 6 DAVIS AVE, RYE, NY, United States, 10580

History

Start date End date Type Value
2024-12-16 2024-12-16 Address 6 DAVIS AVE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2024-12-16 2024-12-16 Address 6 DAVIS AVE, UNIT A22, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-16 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 1
2014-06-05 2024-12-16 Address 6 DAVIS AVE, UNIT A22, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2007-02-08 2014-06-05 Address 6 DAVIS AVENUE, B22, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2007-02-08 2024-12-16 Address 2 HAMILTON AVENUE, ROOM 217, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2003-04-29 2007-02-08 Address 6 DAVIS AVE / B-21, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2003-04-29 2007-02-08 Address 701 PALMER AVE / PO BOX 400, MAMARONECK, NY, 10543, 0400, USA (Type of address: Principal Executive Office)
2003-04-29 2007-02-08 Address 701 PALMER AVE / PO BOX 400, MAMARONECK, NY, 10543, 0400, USA (Type of address: Service of Process)
1989-03-01 2024-12-02 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
241216000591 2024-12-16 BIENNIAL STATEMENT 2024-12-16
140605002033 2014-06-05 BIENNIAL STATEMENT 2013-03-01
070208002345 2007-02-08 BIENNIAL STATEMENT 2005-03-01
030429002343 2003-04-29 BIENNIAL STATEMENT 2003-03-01
971006000090 1997-10-06 ANNULMENT OF DISSOLUTION 1997-10-06
DP-769422 1992-09-23 DISSOLUTION BY PROCLAMATION 1992-09-23
B747374-5 1989-03-01 CERTIFICATE OF INCORPORATION 1989-03-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State