Search icon

JAKE RYAN ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JAKE RYAN ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 1992 (33 years ago)
Date of dissolution: 15 Apr 2014
Entity Number: 1638565
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 540 CRANBURY RD, APT. 121, EAST BRUNSWICK, NJ, United States, 08816
Address: 460 PARK AVE SOUTH, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MILLER & EISENMAN, ATTORNEYS AT LAW DOS Process Agent 460 PARK AVE SOUTH, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
EDWARD WEISENFELD Chief Executive Officer PO BOX 789, EAST BRUNSWICK, NJ, United States, 08816

History

Start date End date Type Value
2006-07-06 2008-08-08 Address 7 JOANNA COURT, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Principal Executive Office)
2004-07-12 2006-07-06 Address PO BOX 68, MORGANVILLE, NJ, 07751, USA (Type of address: Chief Executive Officer)
2004-07-12 2006-07-06 Address 3318 ROBBIN LANE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
2003-04-09 2004-07-12 Address 121 SUMMERHILL RD, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Service of Process)
2003-04-09 2004-07-12 Address MARGULIES & KATZEN LLP, 121 SUMMERHILL RD, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140415000141 2014-04-15 CERTIFICATE OF DISSOLUTION 2014-04-15
120706002217 2012-07-06 BIENNIAL STATEMENT 2012-05-01
100601002074 2010-06-01 BIENNIAL STATEMENT 2010-05-01
080808002938 2008-08-08 BIENNIAL STATEMENT 2008-05-01
060706002577 2006-07-06 BIENNIAL STATEMENT 2006-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State