Name: | RYE MARBLE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Aug 1994 (31 years ago) |
Entity Number: | 1846842 |
ZIP code: | 10580 |
County: | Westchester |
Place of Formation: | New York |
Address: | 214 NORTH STREET, RYE, NY, United States, 10580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 214 NORTH STREET, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
THEODORE DIPIETRO | Chief Executive Officer | 214 NORTH STREET, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 28 NURSERY LAME, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2025-04-01 | 2025-04-01 | Address | 214 NORTH STREET, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2025-03-27 | 2025-03-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-27 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-06 | 2025-03-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401044310 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
180924002047 | 2018-09-24 | BIENNIAL STATEMENT | 2018-08-01 |
150219000415 | 2015-02-19 | ANNULMENT OF DISSOLUTION | 2015-02-19 |
DP-1344087 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
940824000039 | 1994-08-24 | CERTIFICATE OF INCORPORATION | 1994-08-24 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State