Search icon

RY-HO ENTERPRISES, INC.

Company Details

Name: RY-HO ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Oct 1977 (47 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 451220
ZIP code: 11762
County: Suffolk
Place of Formation: New York
Address: 131 WHITEWOOD DRIVE, MASSAPEQUA PARK, NY, United States, 11762

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 131 WHITEWOOD DRIVE, MASSAPEQUA PARK, NY, United States, 11762

Chief Executive Officer

Name Role Address
JAMIE HOGAN Chief Executive Officer 131 WHITEWOOD DRIVE, MASSAPEQUA PARK, NY, United States, 11762

History

Start date End date Type Value
1977-10-12 1993-01-06 Address DOWNES & FRANKEL, 164 MAIN ST., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20120727036 2012-07-27 ASSUMED NAME LLC INITIAL FILING 2012-07-27
DP-1668753 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
930106002762 1993-01-06 BIENNIAL STATEMENT 1992-10-01
A435069-4 1977-10-12 CERTIFICATE OF INCORPORATION 1977-10-12

Date of last update: 01 Mar 2025

Sources: New York Secretary of State