JAMES P. RYAN ASSOCIATES ARCHITECTS AND PLANNERS, P.C.

Name: | JAMES P. RYAN ASSOCIATES ARCHITECTS AND PLANNERS, P.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 1992 (33 years ago) |
Entity Number: | 1653127 |
ZIP code: | 48375 |
County: | Suffolk |
Place of Formation: | Michigan |
Address: | 41050 WEST ELEVEN MILE ROAD, NOVI, MI, United States, 48375 |
Name | Role | Address |
---|---|---|
JAMES GRIGSBY | Chief Executive Officer | 41050 WEST ELEVEN MILE ROAD, NOVI, MI, United States, 48375 |
Name | Role | Address |
---|---|---|
SHEILA GRIEVE | DOS Process Agent | 41050 WEST ELEVEN MILE ROAD, NOVI, MI, United States, 48375 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-25 | 2010-09-07 | Address | 41050 WEST ELEVEN MILE ROAD, NOVI, MI, 48375, USA (Type of address: Service of Process) |
2008-07-25 | 2010-09-07 | Address | 41050 WEST ELEVEN MILE ROAD, NOVI, MI, 48375, USA (Type of address: Chief Executive Officer) |
2008-07-25 | 2010-09-07 | Address | JAMES P RYAN, 41050 WEST ELEVEN MILE ROAD, NOVI, MI, 48375, USA (Type of address: Principal Executive Office) |
2004-08-19 | 2008-07-25 | Address | 3100 NORTHWESTERN HWY, SUITE 100, FARMINGTON HILLS, MI, 48334, USA (Type of address: Chief Executive Officer) |
1993-08-13 | 2008-07-25 | Address | JAMES P RYAN, 31000 NORTHWESTERN HWY STE 100, FARMINGTON HILLS, MI, 48334, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100907002008 | 2010-09-07 | BIENNIAL STATEMENT | 2010-07-01 |
080725002934 | 2008-07-25 | BIENNIAL STATEMENT | 2008-07-01 |
060623002932 | 2006-06-23 | BIENNIAL STATEMENT | 2006-07-01 |
040819002719 | 2004-08-19 | BIENNIAL STATEMENT | 2004-07-01 |
020709002318 | 2002-07-09 | BIENNIAL STATEMENT | 2002-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State