Search icon

RYE MART INC.

Print

Details

Entity Number 2567739

Status Active

NameRYE MART INC.

CountyWestchester

Date of registration 26 Oct 2000 (24 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 488 FOREST AVE, RYE, NY, United States, 10580

Address ZIP code 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

AHMED N SALEH

DOS Process Agent

488 FOREST AVE, RYE, NY, United States, 10580

Chief Executive Officer

Name Role Address

AHMED SALEH

Chief Executive Officer

88 DEL RAY DRIVE, MT VERNON, NY, United States, 10552

Licenses

Number Type Date Last renew date End date Address Description

551081

Retail grocery store

488 FOREST AVE, RYE, NY, 10580

0081-21-113557

Alcohol sale

2021-12-07

2021-12-07

2024-12-31

488 FOREST AVENUE, RYE, New York, 10580

Grocery Store

History

Start date End date Type Value

2023-07-05

2023-07-05

Address

88 DEL RAY DRIVE, MT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)

2019-05-30

2023-07-05

Address

88 DEL RAY DRIVE, MT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)

2010-12-09

2019-05-30

Address

488 FOREST AVE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)

2010-12-09

2023-07-05

Address

488 FOREST AVE, RYE, NY, 10580, USA (Type of address: Service of Process)

2006-10-19

2010-12-09

Address

1572 WILLIAMSBRIDGE RD, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)

2006-10-19

2010-12-09

Address

1572 WILLIAMSBRIDGE RD, BRONX, NY, 10461, USA (Type of address: Service of Process)

2002-10-15

2006-10-19

Address

1572 WILLIAMSBRIDGE RD, BRENT, NY, 10461, USA (Type of address: Principal Executive Office)

2002-10-15

2010-12-09

Address

488 FOREST AVE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)

2002-10-15

2006-10-19

Address

1572 WILLIAMSBRIDGE RD, BRENT, NY, 10461, USA (Type of address: Service of Process)

2000-10-26

2002-10-15

Address

488 FOREST AVENUE, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

230705003672

2023-07-05

BIENNIAL STATEMENT

2022-10-01

190530060241

2019-05-30

BIENNIAL STATEMENT

2018-10-01

161011006525

2016-10-11

BIENNIAL STATEMENT

2016-10-01

141107006545

2014-11-07

BIENNIAL STATEMENT

2014-10-01

121019002315

2012-10-19

BIENNIAL STATEMENT

2012-10-01

101209003040

2010-12-09

BIENNIAL STATEMENT

2010-10-01

061019002061

2006-10-19

BIENNIAL STATEMENT

2006-10-01

050303002077

2005-03-03

BIENNIAL STATEMENT

2004-10-01

021015002472

2002-10-15

BIENNIAL STATEMENT

2002-10-01

001026000689

2000-10-26

CERTIFICATE OF INCORPORATION

2000-10-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2022-12-01

PLAYLAND MARKET

488 FOREST AVE, RYE, Westchester, NY, 10580

A

Food Inspection

Department of Agriculture and Markets

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

2813306

PROCESSING

INVOICED

2018-07-16

50

License Processing Fee

2813307

DCA-SUS

CREDITED

2018-07-16

150

Suspense Account

2781660

LICENSE

CREDITED

2018-04-25

200

Electronic Cigarette Dealer License Fee

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts