Name: | RYE COUNTRY BOARDING KENNELS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 1973 (51 years ago) |
Entity Number: | 241224 |
ZIP code: | 10580 |
County: | Westchester |
Place of Formation: | New York |
Address: | 112 sonn drive, 21-23 Nursery lane, rye, NY, United States, 10580 |
Principal Address: | 112 sonn drive, 21-23 Nursery Lane, rye, NY, United States, 10580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAM J. DIEDWARDS, JR. | Chief Executive Officer | 112 SONN DRIVE, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
RYE COUNTRY BOARDING KENNELS | DOS Process Agent | 112 sonn drive, 21-23 Nursery lane, rye, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-10 | 2024-05-10 | Address | 21-23 NURSERY LN, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2024-05-10 | 2024-05-10 | Address | 112 SONN DRIVE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2022-04-07 | 2024-05-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-12-24 | 2024-05-10 | Address | 21-23 NURSERY LN, RYE, NY, 10580, USA (Type of address: Service of Process) |
2007-12-24 | 2024-05-10 | Address | 21-23 NURSERY LN, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240510000679 | 2024-05-10 | BIENNIAL STATEMENT | 2024-05-10 |
220408000209 | 2022-04-08 | BIENNIAL STATEMENT | 2021-12-01 |
140310002056 | 2014-03-10 | BIENNIAL STATEMENT | 2013-12-01 |
120120002498 | 2012-01-20 | BIENNIAL STATEMENT | 2011-12-01 |
100204002717 | 2010-02-04 | BIENNIAL STATEMENT | 2009-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State