Search icon

RYE PSYCHIATRIC HOSPITAL CENTER, INC.

Company Details

Name: RYE PSYCHIATRIC HOSPITAL CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1973 (51 years ago)
Entity Number: 236434
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 360 ORIENTA AVENUE, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RYE PSYCHIATRIC HOSPITAL CENTER, INC. DOS Process Agent 360 ORIENTA AVENUE, MAMARONECK, NY, United States, 10543

Chief Executive Officer

Name Role Address
JACK C. SCHOENHOLTZ, M.D. Chief Executive Officer 360 ORIENTA AVENUE, MAMRONECK, NY, United States, 10543

History

Start date End date Type Value
1997-05-27 1997-05-27 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 1
1997-05-27 1997-05-27 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
1997-05-27 1997-05-27 Shares Share type: PAR VALUE, Number of shares: 240000, Par value: 1
1997-05-27 1997-05-27 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
1993-11-12 2013-10-18 Address 754 BOSTON POST ROAD, RYE, NY, 10580, 0628, USA (Type of address: Principal Executive Office)
1993-11-12 2013-10-18 Address 754 BOSTON POST ROAD, RYE, NY, 10580, USA (Type of address: Service of Process)
1993-11-12 2013-10-18 Address 754 BOSTON POST ROAD, RYE, NY, 10580, 0628, USA (Type of address: Chief Executive Officer)
1993-11-08 1997-05-27 Shares Share type: PAR VALUE, Number of shares: 2240000, Par value: 1
1993-11-08 1993-11-08 Shares Share type: PAR VALUE, Number of shares: 2240000, Par value: 1
1993-11-08 1997-05-27 Shares Share type: PAR VALUE, Number of shares: 3000000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
151006006613 2015-10-06 BIENNIAL STATEMENT 2015-10-01
20131024097 2013-10-24 ASSUMED NAME CORP INITIAL FILING 2013-10-24
131018006461 2013-10-18 BIENNIAL STATEMENT 2013-10-01
111024002303 2011-10-24 BIENNIAL STATEMENT 2011-10-01
091022002594 2009-10-22 BIENNIAL STATEMENT 2009-10-01
071015002601 2007-10-15 BIENNIAL STATEMENT 2007-10-01
051202002325 2005-12-02 BIENNIAL STATEMENT 2005-10-01
031014002796 2003-10-14 BIENNIAL STATEMENT 2003-10-01
011019002104 2001-10-19 BIENNIAL STATEMENT 2001-10-01
010827000556 2001-08-27 CERTIFICATE OF AMENDMENT 2001-08-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State