Name: | JOHN G. RYAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1972 (53 years ago) |
Entity Number: | 321490 |
ZIP code: | 14871 |
County: | Chemung |
Place of Formation: | New York |
Address: | 14 KENT ROAD, PINE CITY, NY, United States, 14871 |
Principal Address: | 14 KENT RD, PINE CITY, NY, United States, 14871 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J GERALD RYAN | Chief Executive Officer | 14 KENT RD, PINE CITY, NY, United States, 14871 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 KENT ROAD, PINE CITY, NY, United States, 14871 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-27 | 2024-06-27 | Address | 14 KENT RD, PINE CITY, NY, 14871, USA (Type of address: Chief Executive Officer) |
2024-06-27 | 2024-06-27 | Address | 14 KENT RD, PINE CITY, NY, 14871, 9709, USA (Type of address: Chief Executive Officer) |
2000-01-28 | 2024-06-27 | Address | 14 KENT ROAD, PINE CITY, NY, 14871, 9709, USA (Type of address: Service of Process) |
1998-01-12 | 2000-01-28 | Address | 1219 KENT RD, PINE CITY, NY, 14871, 9709, USA (Type of address: Service of Process) |
1998-01-12 | 2024-06-27 | Address | 14 KENT RD, PINE CITY, NY, 14871, 9709, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240627003521 | 2024-06-27 | BIENNIAL STATEMENT | 2024-06-27 |
220511002620 | 2022-05-11 | BIENNIAL STATEMENT | 2022-01-01 |
140205002145 | 2014-02-05 | BIENNIAL STATEMENT | 2014-01-01 |
120127002122 | 2012-01-27 | BIENNIAL STATEMENT | 2012-01-01 |
100114002330 | 2010-01-14 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State