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
Name | Role | Address |
---|---|---|
RICHARD YUSTMAN | Chief Executive Officer | 75 WINDING BROOK ROAD, NEW ROCHELLE, NY, United States, 10804 |
Name | Role | Address |
---|---|---|
RICHARD YUSTMAN | DOS Process Agent | 75 WINDING BROOK ROAD, NEW ROCHELLE, NY, United States, 10804 |
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) |
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