Name: | RYAN P. HOGAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Sep 1999 (26 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 2419172 |
ZIP code: | 14424 |
County: | Ontario |
Place of Formation: | New York |
Address: | 153 S MAIN ST, CANANDAIGUA, NY, United States, 14424 |
Principal Address: | 70 WEST MAIN ST, SHORTSVILLE, NY, United States, 14548 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK E HOGAN | Chief Executive Officer | 153 S MAIN ST, CANANDAIGUA, NY, United States, 14424 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 153 S MAIN ST, CANANDAIGUA, NY, United States, 14424 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-12 | 2025-04-02 | Address | 153 S MAIN ST, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
2001-09-12 | 2025-04-02 | Address | 153 S MAIN ST, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process) |
1999-09-15 | 2001-09-12 | Address | 153 SOUTH MAIN STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process) |
1999-09-15 | 2025-03-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402002118 | 2025-03-26 | CERTIFICATE OF PAYMENT OF TAXES | 2025-03-26 |
DP-1612906 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
010912002428 | 2001-09-12 | BIENNIAL STATEMENT | 2001-09-01 |
990915000934 | 1999-09-15 | CERTIFICATE OF INCORPORATION | 1999-09-15 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State