Entity Number 2567739
Status Active
NameRYE MART INC.
CountyWestchester
Date of registration 26 Oct 2000 (24 years ago) 26 Oct 2000
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
AHMED N SALEH
DOS Process Agent
488 FOREST AVE, RYE, NY, United States, 10580
AHMED SALEH
Chief Executive Officer
88 DEL RAY DRIVE, MT VERNON, NY, United States, 10552
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
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)
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
2022-12-01
PLAYLAND MARKET
488 FOREST AVE, RYE, Westchester, NY, 10580
A
Food Inspection
Department of Agriculture and Markets
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