RYAN HERCO PRODUCTS CORP.

Name: | RYAN HERCO PRODUCTS CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 2010 (15 years ago) |
Entity Number: | 4000933 |
ZIP code: | 91504 |
County: | Albany |
Place of Formation: | California |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Address: | 3010 N. San Fernando Blvd., Burbank, CA, United States, 91504 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RANDY BECKWITH | Chief Executive Officer | 3010 N. SAN FERNANDO BLVD., BURBANK, CA, United States, 91504 |
Name | Role | Address |
---|---|---|
RYAN HERCO PRODUCTS CORP. | DOS Process Agent | 3010 N. San Fernando Blvd., Burbank, CA, United States, 91504 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2024-09-09 | 2024-09-09 | Address | 2301 WINDSOR COURT, ADDISON, IL, 60101, USA (Type of address: Chief Executive Officer) |
2020-09-30 | 2024-09-09 | Address | 2301 WINDSOR COURT, ADDISON, IL, 60101, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-09-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-09-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-09-21 | 2020-09-30 | Address | 3010 N SAN FERNANDO BLVD., BURBANK, CA, 91504, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240909000594 | 2024-09-09 | BIENNIAL STATEMENT | 2024-09-09 |
220901001301 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
200930060450 | 2020-09-30 | BIENNIAL STATEMENT | 2020-09-01 |
SR-55518 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-55519 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State