Name: | SUNDRA RYCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 2009 (16 years ago) |
Entity Number: | 3833611 |
ZIP code: | 14201 |
County: | Erie |
Place of Formation: | New York |
Address: | 135 WEST TUPPER STREET, BUFFALO, NY, United States, 14201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUNDRA RYCE, INC. | DOS Process Agent | 135 WEST TUPPER STREET, BUFFALO, NY, United States, 14201 |
Name | Role | Address |
---|---|---|
SUNDRA L RYCE | Chief Executive Officer | 135 WEST TUPPER STREET, BUFFALO, NY, United States, 14201 |
Start date | End date | Type | Value |
---|---|---|---|
2013-07-22 | 2018-02-09 | Address | 260 MICHIGAN AVE, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
2011-09-06 | 2013-07-22 | Address | 250 MICHIGAN AVE, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
2011-09-06 | 2018-02-09 | Address | 260 MICHIGAN AVE, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office) |
2009-07-15 | 2018-02-09 | Address | 260 MICHIGAN AVENUE, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180209006226 | 2018-02-09 | BIENNIAL STATEMENT | 2017-07-01 |
150702006796 | 2015-07-02 | BIENNIAL STATEMENT | 2015-07-01 |
130722006062 | 2013-07-22 | BIENNIAL STATEMENT | 2013-07-01 |
110906002284 | 2011-09-06 | BIENNIAL STATEMENT | 2011-07-01 |
090715000160 | 2009-07-15 | CERTIFICATE OF INCORPORATION | 2009-07-15 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State