Search icon

RANYST, INC.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ADRIAN MEREDITH Chief Executive Officer 2400 YORKMONT ROAD, CHARLOTTE, NC, United States, 28217

Licenses

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

History

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)

Filings

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