Name: | RYAN EQUIPMENT CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 2002 (23 years ago) |
Entity Number: | 2774954 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | Wisconsin |
Principal Address: | 2700 E RACINE ST, JANESVILLE, WI, United States, 53547 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ADAM RYAN | Chief Executive Officer | 2700 E RACINE ST, JANESVILLE, WI, United States, 53545 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-25 | 2024-06-25 | Address | 2700 E RACINE ST, JANESVILLE, WI, 53545, USA (Type of address: Chief Executive Officer) |
2024-06-25 | 2024-06-25 | Address | PO BOX 206, JANESVILLE, WI, 53547, 0206, USA (Type of address: Chief Executive Officer) |
2022-07-15 | 2022-07-15 | Address | 2700 E RACINE ST, JANESVILLE, WI, 53545, USA (Type of address: Chief Executive Officer) |
2022-07-15 | 2024-06-25 | Address | PO BOX 206, JANESVILLE, WI, 53547, 0206, USA (Type of address: Chief Executive Officer) |
2022-07-15 | 2024-06-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240625002056 | 2024-06-25 | BIENNIAL STATEMENT | 2024-06-25 |
220715002398 | 2022-07-14 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-14 |
220618001002 | 2022-06-18 | BIENNIAL STATEMENT | 2022-06-01 |
200618060097 | 2020-06-18 | BIENNIAL STATEMENT | 2020-06-01 |
SR-35414 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State