Search icon

RYWIN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RYWIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Apr 1976 (49 years ago)
Date of dissolution: 06 Mar 2013
Entity Number: 396417
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 109 NEWBRIDGE RD, HICKSVILLE, NY, United States, 11801
Principal Address: 816-818 CARMAN AVE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROY LIST ESQ. DOS Process Agent 109 NEWBRIDGE RD, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
GARY A RYDER Chief Executive Officer 816-818 CARMAN AVE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2003-07-14 2008-04-08 Address 90 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1992-11-10 1996-05-07 Address 1984 LILAC LANE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1992-11-10 1996-05-07 Address 818 CARMAN AVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1992-11-10 2003-07-14 Address 3520 LAWSON BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
1976-04-07 1992-11-10 Address 22 BAYVIEW AVE., MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130306001122 2013-03-06 CERTIFICATE OF DISSOLUTION 2013-03-06
120629002623 2012-06-29 BIENNIAL STATEMENT 2012-04-01
20100614084 2010-06-14 ASSUMED NAME CORP INITIAL FILING 2010-06-14
100421002265 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080408002921 2008-04-08 BIENNIAL STATEMENT 2008-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State