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
Name | Role | Address |
---|---|---|
BARHITE & HOLZINGER INC | DOS Process Agent | 77 PONDFIELD ROAD, BRONXVILLE, NY, United States, 10708 |
Name | Role | Address |
---|---|---|
JOSHUA GREENBERG | Chief Executive Officer | 6 DAVIS AVE, RYE, NY, United States, 10580 |
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 |
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