Name: | RYCO GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 2015 (10 years ago) |
Entity Number: | 4770699 |
ZIP code: | 13032 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 8933 black point road, CANASTOTA, NY, United States, 13032 |
Principal Address: | 8875 ONEIDA VALLEY ROAD, CANASTOTA, NY, United States, 13032 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RYCO GROUP, INC. | DOS Process Agent | 8933 black point road, CANASTOTA, NY, United States, 13032 |
Name | Role | Address |
---|---|---|
JAMES BROWN | Chief Executive Officer | 8875 ONEIDA VALLEY ROAD, CANASTOTA, NY, United States, 13032 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-15 | 2022-10-11 | Address | 8875 ONEIDA VALLEY RD., CANASTOTA, NY, 13032, USA (Type of address: Service of Process) |
2019-03-29 | 2022-10-11 | Address | 8875 ONEIDA VALLEY ROAD, CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer) |
2015-06-08 | 2022-10-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-06-08 | 2020-07-15 | Address | 8875 ONEIDA VALLEY RD., CANASTOTA, NY, 13032, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221011000788 | 2022-10-11 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-11 |
200715060271 | 2020-07-15 | BIENNIAL STATEMENT | 2019-06-01 |
190329060136 | 2019-03-29 | BIENNIAL STATEMENT | 2017-06-01 |
150608010155 | 2015-06-08 | CERTIFICATE OF INCORPORATION | 2015-06-08 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State