RYAN SOFTWARE INC.

Name: | RYAN SOFTWARE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Oct 1985 (40 years ago) |
Date of dissolution: | 01 Feb 2002 |
Entity Number: | 1030434 |
ZIP code: | 10804 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1137 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10804 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD D. RYAN | Chief Executive Officer | 1137 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10804 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1137 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10804 |
Name | Role | Address |
---|---|---|
EDWARD CRIPPS, ESQ. | Agent | 48 WALL STREET, 26TH FLOOR, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-27 | 1997-10-21 | Address | 1137 NORTH AVE, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer) |
1995-06-27 | 1997-10-21 | Address | 271 NORTH AVE, NEW ROCHELLE, NY, 10801, 5107, USA (Type of address: Principal Executive Office) |
1995-06-27 | 1997-10-21 | Address | 271 NORTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
1985-10-04 | 1995-06-27 | Address | 48 WALL STREET, 26TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020201000775 | 2002-02-01 | CERTIFICATE OF DISSOLUTION | 2002-02-01 |
991022002330 | 1999-10-22 | BIENNIAL STATEMENT | 1999-10-01 |
971021002257 | 1997-10-21 | BIENNIAL STATEMENT | 1997-10-01 |
950627002042 | 1995-06-27 | BIENNIAL STATEMENT | 1993-10-01 |
B274812-5 | 1985-10-04 | CERTIFICATE OF INCORPORATION | 1985-10-04 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State