Search icon

RYDAN SECURITY INCORPORATED

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: RYDAN SECURITY INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1995 (30 years ago)
Date of dissolution: 08 Aug 2022
Entity Number: 1972732
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 71-19 80TH STREET STE 8207, GLENDALE, NY, United States, 11385
Principal Address: 905 CROSSBAY BLVD, BROAD CHANNEL, NY, United States, 11693

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JOHN A. GIRDUSKY Agent 7 LOCUST LANE, NORTHPORT, NY, 11768

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71-19 80TH STREET STE 8207, GLENDALE, NY, United States, 11385

Chief Executive Officer

Name Role Address
JOHN A GIRDUSKY Chief Executive Officer 66 WEST 16TH ROAD, BROAD CHANNEL, NY, United States, 11693

Links between entities

Type:
Headquarter of
Company Number:
F10000003666
State:
FLORIDA
Type:
Headquarter of
Company Number:
1026812
State:
CONNECTICUT

History

Start date End date Type Value
2020-02-25 2023-01-07 Address 71-19 80TH STREET STE 8207, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
2014-04-25 2020-02-25 Address 131-19 JAMAICA AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
2014-04-25 2023-01-07 Address 7 LOCUST LANE, NORTHPORT, NY, 11768, USA (Type of address: Registered Agent)
2010-08-03 2023-01-07 Address 66 WEST 16TH ROAD, BROAD CHANNEL, NY, 11693, USA (Type of address: Chief Executive Officer)
2010-08-03 2014-04-25 Address 905 CROSSBAY BLVD, BROAD CHANNEL, NY, 11693, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230107000576 2022-08-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-08
200225000991 2020-02-25 CERTIFICATE OF CHANGE 2020-02-25
140425000746 2014-04-25 CERTIFICATE OF CHANGE 2014-04-25
111230002517 2011-12-30 BIENNIAL STATEMENT 2011-11-01
100803002296 2010-08-03 BIENNIAL STATEMENT 2009-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
506300.00
Total Face Value Of Loan:
506300.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State