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
Name | Role | Address |
---|---|---|
RYE PSYCHIATRIC HOSPITAL CENTER, INC. | DOS Process Agent | 360 ORIENTA AVENUE, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
JACK C. SCHOENHOLTZ, M.D. | Chief Executive Officer | 360 ORIENTA AVENUE, MAMRONECK, NY, United States, 10543 |
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 |
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