Search icon

RYAN COAL, INC.

Company Details

Name: RYAN COAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2002 (23 years ago)
Entity Number: 2765290
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 295 MADISON AVENUE, STE 715, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD TRACHTENBERG Chief Executive Officer 295 MADISON AVENUE, STE 715, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
HOWARD TRACHTENBERG DOS Process Agent 295 MADISON AVENUE, STE 715, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-12-09 2024-12-09 Address 521 FIFTH AVE, STE 1804, NEW YORK, NY, 10175, USA (Type of address: Chief Executive Officer)
2024-12-09 2024-12-09 Address 295 MADISON AVENUE, STE 715, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2015-02-04 2024-12-09 Address 521 FIFTH AVE, STE 1804, NEW YORK, NY, 10175, USA (Type of address: Chief Executive Officer)
2015-02-04 2024-12-09 Address 521 FIFTH AVE, STE 1804, NEW YORK, NY, 10175, USA (Type of address: Service of Process)
2004-06-18 2015-02-04 Address 475 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241209002548 2024-12-09 BIENNIAL STATEMENT 2024-12-09
221114001628 2022-11-14 BIENNIAL STATEMENT 2022-05-01
200903061123 2020-09-03 BIENNIAL STATEMENT 2020-05-01
180612006358 2018-06-12 BIENNIAL STATEMENT 2018-05-01
160531002019 2016-05-31 BIENNIAL STATEMENT 2016-05-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State