Name: | PAUL RYAN ASSOCIATES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Feb 2005 (20 years ago) |
Date of dissolution: | 12 Jun 2018 |
Entity Number: | 3167091 |
ZIP code: | 94103 |
County: | New York |
Place of Formation: | California |
Address: | 60 BRADY STREET, SAN FRANCISCO, CA, United States, 94103 |
Principal Address: | 333 12TH STREET, SAN FRANCISCO, CA, United States, 94103 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 BRADY STREET, SAN FRANCISCO, CA, United States, 94103 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PAUL RYAN | Chief Executive Officer | 333 12TH STREET, SAN FRANCISCO, CA, United States, 94103 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-28 | 2018-06-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-10-28 | 2018-06-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-08-14 | 2014-10-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2009-08-14 | 2015-02-19 | Address | 7 WEST 22ND ST, 3RD FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2009-08-14 | 2015-02-19 | Address | 333 12TH STREET, SAN FRANCISCO, CA, 94133, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180612000412 | 2018-06-12 | SURRENDER OF AUTHORITY | 2018-06-12 |
170201007704 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150219002001 | 2015-02-19 | BIENNIAL STATEMENT | 2015-02-01 |
141028000133 | 2014-10-28 | CERTIFICATE OF CHANGE | 2014-10-28 |
090814002007 | 2009-08-14 | BIENNIAL STATEMENT | 2009-02-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State