RYAN & SMALLACOMBE, PLLC

Name: | RYAN & SMALLACOMBE, PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 May 2000 (25 years ago) |
Date of dissolution: | 31 Dec 2010 |
Entity Number: | 2505741 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 40 BEAVER STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O GLEASON DUNN WALSH & O'SHEA | DOS Process Agent | 40 BEAVER STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-22 | 2011-10-04 | Address | P.O. BOX 9610, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process) |
2010-06-01 | 2010-12-22 | Address | PO BOX 9630, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process) |
2004-06-04 | 2010-06-01 | Address | 100 STATE ST / SUITE 800, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2000-05-03 | 2004-06-04 | Address | 102 HACKETT BLVD, ALBANY, NY, 12209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111004000633 | 2011-10-04 | CERTIFICATE OF CHANGE | 2011-10-04 |
101231000665 | 2010-12-31 | CERTIFICATE OF DISSOLUTION | 2010-12-31 |
101222000043 | 2010-12-22 | CERTIFICATE OF CHANGE | 2010-12-22 |
100601002274 | 2010-06-01 | BIENNIAL STATEMENT | 2010-05-01 |
080617002919 | 2008-06-17 | BIENNIAL STATEMENT | 2008-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State