Name: | RYAN TRADING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 1993 (32 years ago) |
Entity Number: | 1717872 |
ZIP code: | 10577 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2500 WESTCHESTER AVE, SUITE 102, PURCHASE, NY, United States, 10577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JENNIFER RYAN | Chief Executive Officer | 2500 WESTCHESTER AVE, SUITE 102, PURCHASE, NY, United States, 10577 |
Name | Role | Address |
---|---|---|
JENNIFER RYAN | DOS Process Agent | 2500 WESTCHESTER AVE, SUITE 102, PURCHASE, NY, United States, 10577 |
Start date | End date | Type | Value |
---|---|---|---|
2017-04-04 | 2021-04-01 | Address | 2500 WESTCHESTER AVE, SUITE 102, PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
2001-04-30 | 2017-04-04 | Address | 2500 WESTCHESTER AVENUE, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
2001-04-30 | 2017-04-04 | Address | 2500 WESTCHESTER AVENUE, PURCHASE, NY, 10577, USA (Type of address: Principal Executive Office) |
2001-04-30 | 2017-04-04 | Address | JOHN RYAN, 2500 WESTCHESTER AVE., PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
1995-09-11 | 2001-04-30 | Address | 560 WHITE PLAINS RD, TARRYTOWN, NY, 10591, 5112, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210401060590 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190416060457 | 2019-04-16 | BIENNIAL STATEMENT | 2019-04-01 |
170404006967 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
130426006056 | 2013-04-26 | BIENNIAL STATEMENT | 2013-04-01 |
110615003165 | 2011-06-15 | BIENNIAL STATEMENT | 2011-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State