JAKE RYAN ENTERPRISES, INC.

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
Name | Role | Address |
---|---|---|
MILLER & EISENMAN, ATTORNEYS AT LAW | DOS Process Agent | 460 PARK AVE SOUTH, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
EDWARD WEISENFELD | Chief Executive Officer | PO BOX 789, EAST BRUNSWICK, NJ, United States, 08816 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State