RYE PRINTING INC.

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
Name | Role | Address |
---|---|---|
PETER G NIX | Chief Executive Officer | 2 NURSERY LANE, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O GREENE & ZINNER, PC, 202 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10601 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State