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
Name | Role | Address |
---|---|---|
THOMAS J. NORDMANN | Chief Executive Officer | 41 PURCHASE ST., RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
THOMAS J. NORDMANN | DOS Process Agent | 41 PURCHASE ST., RYE, NY, United States, 10580 |
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) |
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