Search icon

JOHN W. RYAN CONSTRUCTION CO. INC.

Headquarter

Company Details

Name: JOHN W. RYAN CONSTRUCTION CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1939 (86 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 51280
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Links between entities

Type:
Headquarter of
Company Number:
848808
State:
FLORIDA
Type:
Headquarter of
Company Number:
0076985
State:
CONNECTICUT

History

Start date End date Type Value
1986-01-28 1994-08-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1980-07-25 1986-01-28 Address 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1980-07-25 1986-01-28 Address 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1967-11-01 1980-07-25 Address 500 FIFTH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1942-09-22 1967-11-01 Address 369 LEXINGTON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940824000018 1994-08-24 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 1994-08-24
C208713-2 1994-04-08 ASSUMED NAME CORP INITIAL FILING 1994-04-08
DP-929251 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
B315347-2 1986-01-28 CERTIFICATE OF AMENDMENT 1986-01-28
A686115-3 1980-07-25 CERTIFICATE OF AMENDMENT 1980-07-25

Date of last update: 19 Mar 2025

Sources: New York Secretary of State