Search icon

RYE RIDGE CARD & GIFT SHOP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RYE RIDGE CARD & GIFT SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 1978 (47 years ago)
Date of dissolution: 26 Nov 2018
Entity Number: 486082
ZIP code: 06831
County: Westchester
Place of Formation: New York
Address: 416 WEST LYON FARM DRIVE, GREENWICH, CT, United States, 06831

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RYE RIDGE CARD & GIFT SHOP, INC. DOS Process Agent 416 WEST LYON FARM DRIVE, GREENWICH, CT, United States, 06831

Chief Executive Officer

Name Role Address
GEORGE E BOUTON, JR. Chief Executive Officer 416 WEST LYON FARM DRIVE, GREENWICH, CT, United States, 06831

History

Start date End date Type Value
2010-07-12 2016-05-11 Address 306 MILTON ROAD, RYE, NY, 10580, USA (Type of address: Service of Process)
2010-07-12 2016-05-11 Address 306 MILTON ROAD, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
2010-07-12 2016-05-11 Address 306 MILTON ROAD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2006-05-17 2010-07-12 Address 138 S RIDGE ST, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2006-05-17 2010-07-12 Address 138 S RIDGE ST, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181126001293 2018-11-26 CERTIFICATE OF DISSOLUTION 2018-11-26
180507006236 2018-05-07 BIENNIAL STATEMENT 2018-05-01
160511006649 2016-05-11 BIENNIAL STATEMENT 2016-05-01
20140729034 2014-07-29 ASSUMED NAME CORP INITIAL FILING 2014-07-29
140514006666 2014-05-14 BIENNIAL STATEMENT 2014-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State