Search icon

RYE PORT REAL ESTATE INC.

Company Details

Name: RYE PORT REAL ESTATE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1990 (35 years ago)
Entity Number: 1479618
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 20 PURDY AVE, RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 PURDY AVE, RYE, NY, United States, 10580

Chief Executive Officer

Name Role Address
KATHLEEN ZACCAGNINO Chief Executive Officer 15 QUINTARD DR, PORT CHESTER, NY, United States, 10573

Licenses

Number Type Date End date
10401394384 REAL ESTATE SALESPERSON No data 2027-03-31
10301204204 ASSOCIATE BROKER No data 2025-10-08
31ZA0543350 CORPORATE BROKER No data 2025-03-07

History

Start date End date Type Value
2006-09-28 2010-11-04 Address 273 OLIVIA ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
1993-11-15 2010-11-04 Address 273 OLIVIA STREET, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
1992-12-04 2006-09-28 Address 273 OLIVIA ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
1992-12-04 2010-11-04 Address 273 OLIVIA ST, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
1990-10-05 1993-11-15 Address 273 OLIVIA STREET, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101104002663 2010-11-04 BIENNIAL STATEMENT 2010-10-01
080926003095 2008-09-26 BIENNIAL STATEMENT 2008-10-01
060928002989 2006-09-28 BIENNIAL STATEMENT 2006-10-01
041103002024 2004-11-03 BIENNIAL STATEMENT 2004-10-01
021009002385 2002-10-09 BIENNIAL STATEMENT 2002-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State