Search icon

RYE INVESTMENTS INC.

Company Details

Name: RYE INVESTMENTS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2004 (21 years ago)
Entity Number: 3128122
ZIP code: 10168
County: Westchester
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 345 PARK AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10154

Chief Executive Officer

Name Role Address
DAVID HAMM Chief Executive Officer 345 PARK AVENUE, 41ST FLOOR, 41ST FLOOR, NEW YORK, NY, United States, 10154

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 345 PARK AVENUE, 41ST FLOOR, 41ST FLOOR, NEW YORK, NY, 10154, USA (Type of address: Chief Executive Officer)
2019-11-27 2024-11-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2024-11-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2018-11-01 2019-11-27 Address 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2018-11-01 2024-11-01 Address 345 PARK AVENUE, 41ST FLOOR, 41ST FLOOR, NEW YORK, NY, 10154, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241101037439 2024-11-01 BIENNIAL STATEMENT 2024-11-01
SR-114963 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-114962 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
181101007169 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161121006179 2016-11-21 BIENNIAL STATEMENT 2016-11-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State