Search icon

RYE 1957, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JAMES M KINGERY Chief Executive Officer 1151 BOSTON POST RD, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
RYE FORD, INC. DOS Process Agent 1151 BOSTON POST RD, RYE, NY, United States, 10580

Form 5500 Series

Employer Identification Number (EIN):
131836291
Plan Year:
2023
Number Of Participants:
58
Sponsors Telephone Number:

History

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)

Filings

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