Search icon

RYAN INTERNATIONAL ENTERPRISES INC.

Company Details

Name: RYAN INTERNATIONAL ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1988 (37 years ago)
Entity Number: 1226698
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 21 WEST 58TH STREET, SUITE 100, NEW YORK, NY, United States, 10019
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

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
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
GABRIELLA GARZONI Chief Executive Officer 21 WEST 58TH STREET, SUITE 100, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-01-29 2024-01-29 Address 21 WEST 58TH STREET, SUITE 100, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-01-29 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-02 2024-01-29 Address 21 WEST 58TH STREET, SUITE 100, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2018-01-02 2024-01-29 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2012-02-28 2018-01-02 Address 21 W 58TH ST, STE 100, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240129003494 2024-01-29 BIENNIAL STATEMENT 2024-01-29
220128002806 2022-01-28 BIENNIAL STATEMENT 2022-01-28
200102061533 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180102007037 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160111006289 2016-01-11 BIENNIAL STATEMENT 2016-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State