Search icon

JOSEPH P. RYAN, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 428 CLOVE ROAD, COBLESKILL, NY, United States, 12043

Chief Executive Officer

Name Role Address
FRANCES HEAD Chief Executive Officer 428 CLOVE ROAD, COBLESKILL, NY, United States, 12043

Links between entities

Type:
Headquarter of
Company Number:
844960
State:
FLORIDA

History

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)

Filings

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