Search icon

R. Y. ENTERPRISES, INC.

Company Details

Name: R. Y. ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 1982 (43 years ago)
Date of dissolution: 26 May 2004
Entity Number: 762006
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 307B SUBURBAN AVENUE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 307B SUBURBAN AVENUE, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
ROLAND CADIEUX Chief Executive Officer R.Y. ENTERPRISES, INC., 307B SUBURBAN AVENUE, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
1992-11-17 1996-05-08 Address 307B SUBURBAN AVENUE, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
1982-04-05 1992-11-17 Address 550 BROOK AVE., DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040526000495 2004-05-26 CERTIFICATE OF DISSOLUTION 2004-05-26
020507002540 2002-05-07 BIENNIAL STATEMENT 2002-04-01
000411002447 2000-04-11 BIENNIAL STATEMENT 2000-04-01
960508002684 1996-05-08 BIENNIAL STATEMENT 1996-04-01
000048001859 1993-09-27 BIENNIAL STATEMENT 1993-04-01
921117002374 1992-11-17 BIENNIAL STATEMENT 1992-04-01
A856465-4 1982-04-05 CERTIFICATE OF INCORPORATION 1982-04-05

Date of last update: 17 Mar 2025

Sources: New York Secretary of State