Search icon

RYAN HERCO PRODUCTS CORP.

Company Details

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6MQ14 Active Non-Manufacturer 2012-01-18 2024-03-07 2027-01-31 2023-02-26

Contact Information

POC SUE NICKOL
Phone +1 800-848-1141
Fax +1 818-973-2600
Address 5 FAIRCHILD SQ STE 2, CLIFTON PARK, NY, 12065 1231, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
RANDY BECKWITH Chief Executive Officer 3010 N. SAN FERNANDO BLVD., BURBANK, CA, United States, 91504

DOS Process Agent

Name Role Address
RYAN HERCO PRODUCTS CORP. DOS Process Agent 3010 N. San Fernando Blvd., Burbank, CA, United States, 91504

History

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)
2014-09-26 2018-09-21 Address 3010 N SAN FERNANDO BLVD., BURBANK, CA, 91504, USA (Type of address: Chief Executive Officer)
2012-09-12 2014-09-26 Address 3010 N SAN FERNANDO BLVD., BURBANK, CA, 91504, USA (Type of address: Chief Executive Officer)
2010-09-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-09-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

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
180921006202 2018-09-21 BIENNIAL STATEMENT 2018-09-01
140926006214 2014-09-26 BIENNIAL STATEMENT 2014-09-01
120912006579 2012-09-12 BIENNIAL STATEMENT 2012-09-01
100928000827 2010-09-28 APPLICATION OF AUTHORITY 2010-09-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1206368 Other Contract Actions 2012-07-06 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2012-07-06
Termination Date 2012-08-22
Section 1332
Sub Section DS
Status Terminated

Parties

Name CORROSION PRODUCTS & EQUIPMENT
Role Plaintiff
Name RYAN HERCO PRODUCTS CORP.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State