Name: | RYE MONUMENT WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 1947 (77 years ago) |
Entity Number: | 81051 |
ZIP code: | 10580 |
County: | Westchester |
Place of Formation: | New York |
Address: | 214 NORTH ST, RYE, NY, United States, 10580 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 214 NORTH ST, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
THEODORE DIPIETRO | Chief Executive Officer | 214 NORTH ST, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-31 | 2008-03-12 | Address | 214 NORTH ST, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
1996-10-31 | 2008-03-12 | Address | 214 NORTH ST, RYE, NY, 10580, USA (Type of address: Principal Executive Office) |
1996-10-31 | 2008-03-12 | Address | 214 NORTH ST, RYE, NY, 10580, USA (Type of address: Service of Process) |
1947-12-04 | 2023-11-14 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
1947-12-04 | 1996-10-31 | Address | 214 NORTH ST., RYE, NY, 10580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140129002263 | 2014-01-29 | BIENNIAL STATEMENT | 2013-12-01 |
111228002243 | 2011-12-28 | BIENNIAL STATEMENT | 2011-12-01 |
091229002210 | 2009-12-29 | BIENNIAL STATEMENT | 2009-12-01 |
080312003434 | 2008-03-12 | BIENNIAL STATEMENT | 2007-12-01 |
060113002963 | 2006-01-13 | BIENNIAL STATEMENT | 2005-12-01 |
031126002744 | 2003-11-26 | BIENNIAL STATEMENT | 2003-12-01 |
031121000479 | 2003-11-21 | ANNULMENT OF DISSOLUTION | 2003-11-21 |
DP-1505102 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
961031002186 | 1996-10-31 | BIENNIAL STATEMENT | 1993-12-01 |
961018000614 | 1996-10-18 | ANNULMENT OF DISSOLUTION | 1996-10-18 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State