Name: | RYE 1957, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1957 (68 years ago) |
Entity Number: | 162977 |
ZIP code: | 10580 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1151 BOSTON POST RD, RYE, NY, United States, 10580 |
Shares Details
Shares issued 600
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES M KINGERY | Chief Executive Officer | 1151 BOSTON POST RD, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
RYE FORD, INC. | DOS Process Agent | 1151 BOSTON POST RD, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-28 | 2023-01-20 | Shares | Share type: NO PAR VALUE, Number of shares: 600, Par value: 0 |
2021-11-23 | 2021-12-28 | Shares | Share type: NO PAR VALUE, Number of shares: 600, Par value: 0 |
2021-01-04 | 2021-11-24 | Address | 1151 BOSTON POST RD, RYE, NY, 10580, USA (Type of address: Service of Process) |
2005-02-02 | 2009-01-08 | Address | 17 SHORE RD, OLD GREENWICH, CT, 06870, USA (Type of address: Principal Executive Office) |
2005-02-02 | 2021-11-24 | Address | 1151 BOSTON POST RD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211124000284 | 2021-11-23 | CERTIFICATE OF AMENDMENT | 2021-11-23 |
210104062028 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190227060305 | 2019-02-27 | BIENNIAL STATEMENT | 2019-01-01 |
170118006379 | 2017-01-18 | BIENNIAL STATEMENT | 2017-01-01 |
150102006594 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State