Search icon

RY VENTURES INC.

Company Details

Name: RY VENTURES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1976 (49 years ago)
Entity Number: 402364
ZIP code: 10804
County: Westchester
Place of Formation: New York
Address: 75 WINDING BROOK ROAD, NEW ROCHELLE, NY, United States, 10804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD YUSTMAN Chief Executive Officer 75 WINDING BROOK ROAD, NEW ROCHELLE, NY, United States, 10804

DOS Process Agent

Name Role Address
RICHARD YUSTMAN DOS Process Agent 75 WINDING BROOK ROAD, NEW ROCHELLE, NY, United States, 10804

History

Start date End date Type Value
2010-07-02 2018-06-19 Address 1890 PALMER AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
1998-06-04 2010-07-02 Address 57 ROBERT DR, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)
1996-09-17 2018-06-19 Address 1890 PALMER AVE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
1996-09-17 2018-06-19 Address 1890 PALMER AVE, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)
1976-06-14 1998-06-04 Address 57 ROBERT DR., NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180619006169 2018-06-19 BIENNIAL STATEMENT 2018-06-01
171220000497 2017-12-20 CERTIFICATE OF AMENDMENT 2017-12-20
160727006214 2016-07-27 BIENNIAL STATEMENT 2016-06-01
20120816006 2012-08-16 ASSUMED NAME LLC INITIAL FILING 2012-08-16
120604006431 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100702002958 2010-07-02 BIENNIAL STATEMENT 2010-06-01
080619002498 2008-06-19 BIENNIAL STATEMENT 2008-06-01
060524002423 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040706002435 2004-07-06 BIENNIAL STATEMENT 2004-06-01
020531002691 2002-05-31 BIENNIAL STATEMENT 2002-06-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State