Name: | RYKE ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Mar 1992 (33 years ago) |
Date of dissolution: | 02 May 2023 |
Entity Number: | 1619157 |
ZIP code: | 10017 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 317 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 317 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
PHYLLIS SCHLOSSBERG | Chief Executive Officer | 317 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-03 | 2023-07-27 | Address | 317 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1998-04-03 | 2023-07-27 | Address | 317 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1993-06-25 | 1998-04-03 | Address | 16 SULKY CIRCLE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
1993-06-25 | 1998-04-03 | Address | 16 SULKY CIRCLE, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office) |
1992-03-09 | 2023-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-03-09 | 1998-04-03 | Address | 16 SULKY CIRCLE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230727004819 | 2023-05-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-02 |
020319002603 | 2002-03-19 | BIENNIAL STATEMENT | 2002-03-01 |
000322002349 | 2000-03-22 | BIENNIAL STATEMENT | 2000-03-01 |
980403002025 | 1998-04-03 | BIENNIAL STATEMENT | 1998-03-01 |
940607002093 | 1994-06-07 | BIENNIAL STATEMENT | 1994-03-01 |
930625002378 | 1993-06-25 | BIENNIAL STATEMENT | 1993-03-01 |
920309000368 | 1992-03-09 | CERTIFICATE OF INCORPORATION | 1992-03-09 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State