Name: | RYTYEM SNACKS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 2007 (17 years ago) |
Entity Number: | 3591009 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 3 MAKANNA DR., HUNTINGTON, NY, United States, 11743 |
Principal Address: | 3 MAKANNA DR, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS M GREENHILL | Chief Executive Officer | 3 MAKANNA DR, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 MAKANNA DR., HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-13 | 2024-03-13 | Address | 3 MAKANNA DR, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2012-02-13 | 2024-03-13 | Address | 3 MAKANNA DR, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2007-11-08 | 2024-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-11-08 | 2024-03-13 | Address | 3 MAKANNA DR., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240313004157 | 2024-03-13 | BIENNIAL STATEMENT | 2024-03-13 |
230104002983 | 2023-01-04 | BIENNIAL STATEMENT | 2021-11-01 |
200423060316 | 2020-04-23 | BIENNIAL STATEMENT | 2019-11-01 |
171228006111 | 2017-12-28 | BIENNIAL STATEMENT | 2017-11-01 |
160107006404 | 2016-01-07 | BIENNIAL STATEMENT | 2015-11-01 |
140623006267 | 2014-06-23 | BIENNIAL STATEMENT | 2013-11-01 |
120213002247 | 2012-02-13 | BIENNIAL STATEMENT | 2011-11-01 |
071108000325 | 2007-11-08 | CERTIFICATE OF INCORPORATION | 2007-11-08 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State