Name: | RANYST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 1987 (38 years ago) |
Entity Number: | 1172494 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O RA, 132 WEST 31ST STREET 6TH FLOOR, NEW YORK, NY, United States, 10001 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ADRIAN MEREDITH | Chief Executive Officer | 2400 YORKMONT ROAD, CHARLOTTE, NC, United States, 28217 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0409-23-115988 | Alcohol sale | 2023-10-18 | 2023-10-18 | 2025-01-31 | 1886 BROADWAY, NEW YORK, New York, 10023 | Athletic/Sporting Event/Expositions/Large Gathering Venue |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-01 | 2023-05-01 | Address | 2400 YORKMONT ROAD, CHARLOTTE, NC, 28217, USA (Type of address: Chief Executive Officer) |
2021-05-05 | 2023-05-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-05-01 | 2017-05-24 | Address | C/O RA, 124 WEST 31ST STREET 6TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2014-02-11 | 2023-05-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-02-11 | 2021-05-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230501001562 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
210505060439 | 2021-05-05 | BIENNIAL STATEMENT | 2021-05-01 |
190502061175 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
170524006024 | 2017-05-24 | BIENNIAL STATEMENT | 2017-05-01 |
150501006117 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State