Search icon

RYE PRINTING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RYE PRINTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1990 (35 years ago)
Entity Number: 1475463
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: C/O GREENE & ZINNER, PC, 202 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10601
Principal Address: 2 NURSERY LANE, RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER G NIX Chief Executive Officer 2 NURSERY LANE, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O GREENE & ZINNER, PC, 202 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10601

Form 5500 Series

Employer Identification Number (EIN):
133582892
Plan Year:
2012
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2000-09-08 2010-09-28 Address 2 NURSERY LN, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1998-01-13 2010-09-28 Address C/O GREENE & ZINNER, P.C., 202 MAMARONECK AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1993-11-30 2010-09-28 Address 2 NURSERY LANE, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
1993-11-30 2000-09-08 Address 2 NURSERY LANE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1993-11-30 1998-01-13 Address 2 NURSERY LANE, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100928002020 2010-09-28 BIENNIAL STATEMENT 2010-09-01
080827002541 2008-08-27 BIENNIAL STATEMENT 2008-09-01
060915002260 2006-09-15 BIENNIAL STATEMENT 2006-09-01
041122002050 2004-11-22 BIENNIAL STATEMENT 2004-09-01
020909002360 2002-09-09 BIENNIAL STATEMENT 2002-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State