JACK RYAN'S PLACE, INC.

Name: | JACK RYAN'S PLACE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 1973 (52 years ago) |
Entity Number: | 237879 |
ZIP code: | 14609 |
County: | Monroe |
Place of Formation: | New York |
Address: | 825 ATLANTIC AVE, ROCHESTER, NY, United States, 14609 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH M RYAN | Chief Executive Officer | 825 ATLANTIC AVE, ROCHESTER, NY, United States, 14609 |
Name | Role | Address |
---|---|---|
JOSEPH M RYAN | DOS Process Agent | 825 ATLANTIC AVE, ROCHESTER, NY, United States, 14609 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-14 | 2023-03-14 | Address | 825 ATLANTIC AVE, ROCHESTER, NY, 14609, 7425, USA (Type of address: Chief Executive Officer) |
2023-03-14 | 2023-03-14 | Address | 825 ATLANTIC AVE, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer) |
2009-11-06 | 2023-03-14 | Address | 825 ATLANTIC AVE, ROCHESTER, NY, 14609, 7425, USA (Type of address: Service of Process) |
2009-11-06 | 2023-03-14 | Address | 825 ATLANTIC AVE, ROCHESTER, NY, 14609, 7425, USA (Type of address: Chief Executive Officer) |
1995-05-03 | 2009-11-06 | Address | 825 ATLANTIC AVE, ROCHESTER, NY, 14609, 7425, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230314000232 | 2023-03-14 | BIENNIAL STATEMENT | 2021-11-01 |
111206003172 | 2011-12-06 | BIENNIAL STATEMENT | 2011-11-01 |
091106002845 | 2009-11-06 | BIENNIAL STATEMENT | 2009-11-01 |
011105002057 | 2001-11-05 | BIENNIAL STATEMENT | 2001-11-01 |
C259243-2 | 1998-04-20 | ASSUMED NAME CORP INITIAL FILING | 1998-04-20 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State