Search icon

RYMSBRAN CONTINENTAL CORP.

Company Details

Name: RYMSBRAN CONTINENTAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1981 (44 years ago)
Entity Number: 672177
ZIP code: 10019
County: New York
Place of Formation: New York
Address: C/O MICHAEL ARYEH, 825 EIGHTH AVENUE, 18TH FL, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BENJAMIN ARYEH Chief Executive Officer 1020 MADISON AVE, 4TH FLR, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
RYMSBRAN CONTINENTAL CORP. DOS Process Agent C/O MICHAEL ARYEH, 825 EIGHTH AVENUE, 18TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2019-05-16 2021-01-04 Address C/O MICHAEL ARYEH, 825 EIGHTH AVENUE, 18TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2018-02-20 2019-05-16 Address 619 WEST 54TH ST, SUITE 10A, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2018-02-20 2019-05-16 Address 619 WEST 54TH ST, SUITE 10A, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2005-02-16 2018-02-20 Address 1020 MADISON AVE 4TH FLR, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2005-02-16 2018-02-20 Address 1556 THIRD AVE 4TH FLR, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210104063071 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190516060030 2019-05-16 BIENNIAL STATEMENT 2019-01-01
180220002032 2018-02-20 BIENNIAL STATEMENT 2017-01-01
050216003023 2005-02-16 BIENNIAL STATEMENT 2005-01-01
030109002218 2003-01-09 BIENNIAL STATEMENT 2003-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State