Name: | JOSEPH P. RYAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Oct 1963 (62 years ago) |
Date of dissolution: | 03 Apr 2014 |
Entity Number: | 160834 |
ZIP code: | 12043 |
County: | Schoharie |
Place of Formation: | New York |
Address: | 428 CLOVE ROAD, COBLESKILL, NY, United States, 12043 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 428 CLOVE ROAD, COBLESKILL, NY, United States, 12043 |
Name | Role | Address |
---|---|---|
FRANCES HEAD | Chief Executive Officer | 428 CLOVE ROAD, COBLESKILL, NY, United States, 12043 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-29 | 2011-10-24 | Address | 583 BROOKER HOLLOW RD, RICHMONDVILLE, NY, 12149, USA (Type of address: Service of Process) |
2003-09-29 | 2011-10-24 | Address | 583 BROOKER HOLLOW RD, RICHMONDVILLE, NY, 12149, USA (Type of address: Principal Executive Office) |
2003-09-29 | 2011-10-24 | Address | 583 BROOKER HOLLOW RD, RICHMONDVILLE, NY, 12149, USA (Type of address: Chief Executive Officer) |
2001-10-05 | 2003-09-29 | Address | RR 1 BOX 346A, RICHMONDVILLE, NY, 12149, USA (Type of address: Chief Executive Officer) |
2001-10-05 | 2003-09-29 | Address | RR 1 BOX 346A, BROOKER HOLLOW RD, RICHMONDVILLE, NY, 12149, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140403000570 | 2014-04-03 | CERTIFICATE OF DISSOLUTION | 2014-04-03 |
131022006486 | 2013-10-22 | BIENNIAL STATEMENT | 2013-10-01 |
111024002033 | 2011-10-24 | BIENNIAL STATEMENT | 2011-10-01 |
091007002029 | 2009-10-07 | BIENNIAL STATEMENT | 2009-10-01 |
071002002347 | 2007-10-02 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State