Name: | RYE RIDGE CERAMIC TILE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 1973 (52 years ago) |
Entity Number: | 258770 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 520 NORTH MAIN STREET, PORT CHESTER, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROGER DEAN | Chief Executive Officer | 520 NORTH MAIN STREET, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 520 NORTH MAIN STREET, PORT CHESTER, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-13 | 2016-04-29 | Address | 520 NORTH MAIN STREET, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
2005-06-13 | 2016-04-29 | Address | 520 NORTH MAIN ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2002-08-28 | 2016-04-29 | Address | 3 WATERBURY LANE, DANBURY, CT, 06811, USA (Type of address: Principal Executive Office) |
2002-08-28 | 2005-06-13 | Address | 460 N. MAIN STREET, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2002-04-18 | 2002-08-28 | Address | 3 WATERBURG LN, DANBURY, CT, 06811, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210401060263 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
180918006101 | 2018-09-18 | BIENNIAL STATEMENT | 2017-04-01 |
160429002020 | 2016-04-29 | BIENNIAL STATEMENT | 2016-04-01 |
050613002754 | 2005-06-13 | BIENNIAL STATEMENT | 2005-04-01 |
030402002088 | 2003-04-02 | BIENNIAL STATEMENT | 2003-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State