Search icon

RYAN ENGINEERING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RYAN ENGINEERING, INC.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Dec 2008 (16 years ago)
Entity Number: 3756821
ZIP code: 12207
County: New York
Place of Formation: Arkansas
Principal Address: 608 S HICO ST, SILOAM SPRINGS, AR, United States, 72761
Address: 80 STATE STREET, ALBANY, AR, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, AR, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
TOBY MICHAEL THOMPSON. Chief Executive Officer 608 S HICO ST, SILOAM SPRINGS, AR, United States, 72761

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 608 S HICO ST, SILOAM SPRINGS, AR, 72761, USA (Type of address: Chief Executive Officer)
2023-11-06 2024-12-04 Address 608 S HICO ST, SILOAM SPRINGS, AR, 72761, USA (Type of address: Chief Executive Officer)
2023-11-06 2023-11-06 Address 608 S HICO ST, SILOAM SPRINGS, AR, 72761, USA (Type of address: Chief Executive Officer)
2023-11-06 2024-12-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-11-06 2024-12-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204002547 2024-12-04 BIENNIAL STATEMENT 2024-12-04
231106004302 2023-11-06 BIENNIAL STATEMENT 2022-12-01
201203061522 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181203007855 2018-12-03 BIENNIAL STATEMENT 2018-12-01
180423000282 2018-04-23 CERTIFICATE OF CHANGE 2018-04-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State