Search icon

RYE LIQUOR STORE, INC.

Company Details

Name: RYE LIQUOR STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jul 1964 (61 years ago)
Date of dissolution: 03 Nov 1998
Entity Number: 178676
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 41 PURCHASE ST., RYE, NY, United States, 10580

Shares Details

Shares issued 600

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS J. NORDMANN Chief Executive Officer 41 PURCHASE ST., RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
THOMAS J. NORDMANN DOS Process Agent 41 PURCHASE ST., RYE, NY, United States, 10580

History

Start date End date Type Value
1993-02-17 1996-07-17 Address 41 PURCHASE ST., RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1993-02-17 1996-07-17 Address 41 PURCHASE ST., RYE, NY, 10580, USA (Type of address: Principal Executive Office)
1964-07-29 1966-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1964-07-29 1996-07-17 Address 41 PURCHASE ST., RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
981103000035 1998-11-03 CERTIFICATE OF DISSOLUTION 1998-11-03
980702002273 1998-07-02 BIENNIAL STATEMENT 1998-07-01
960717002551 1996-07-17 BIENNIAL STATEMENT 1996-07-01
000051002735 1993-10-01 BIENNIAL STATEMENT 1993-07-01
930217002474 1993-02-17 BIENNIAL STATEMENT 1992-07-01
C185346-2 1992-02-11 ASSUMED NAME CORP INITIAL FILING 1992-02-11
536643-4 1966-01-10 CERTIFICATE OF AMENDMENT 1966-01-10
448255 1964-07-29 CERTIFICATE OF INCORPORATION 1964-07-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State