Name: | RYDEL INDUSTRIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Sep 1981 (44 years ago) |
Date of dissolution: | 20 Jul 2000 |
Entity Number: | 721931 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 65 FOX LANE, DIX HILLS, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SONDRA TAYLOR | Chief Executive Officer | 65 FOX LANE, DIX HILLS, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
C/O SONDRA TAYLOR | DOS Process Agent | 65 FOX LANE, DIX HILLS, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
1981-09-11 | 1993-05-06 | Address | 65 FOX LANE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000720000543 | 2000-07-20 | CERTIFICATE OF DISSOLUTION | 2000-07-20 |
971007002239 | 1997-10-07 | BIENNIAL STATEMENT | 1997-09-01 |
930917002204 | 1993-09-17 | BIENNIAL STATEMENT | 1993-09-01 |
930506002736 | 1993-05-06 | BIENNIAL STATEMENT | 1992-09-01 |
A797118-5 | 1981-09-11 | CERTIFICATE OF INCORPORATION | 1981-09-11 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State