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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 307B SUBURBAN AVENUE, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
ROLAND CADIEUX | Chief Executive Officer | R.Y. ENTERPRISES, INC., 307B SUBURBAN AVENUE, DEER PARK, NY, United States, 11729 |
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) |
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