Name: | RYLT RE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 2017 (8 years ago) |
Entity Number: | 5149823 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3900 BUFFALO ROAD, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RYLT RE INC. | DOS Process Agent | 3900 BUFFALO ROAD, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
RICHARD P. GILMORE | Chief Executive Officer | 3900 BUFFALO ROAD, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-15 | 2025-01-15 | Address | 3900 BUFFALO ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2021-06-08 | 2025-01-15 | Address | 3900 BUFFALO ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
2019-06-03 | 2025-01-15 | Address | 3900 BUFFALO ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2017-06-07 | 2021-06-08 | Address | 3900 BUFFALO ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
2017-06-07 | 2025-01-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115000642 | 2025-01-15 | BIENNIAL STATEMENT | 2025-01-15 |
210608060159 | 2021-06-08 | BIENNIAL STATEMENT | 2021-06-01 |
190603061088 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170607010058 | 2017-06-07 | CERTIFICATE OF INCORPORATION | 2017-06-07 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State