Search icon

JT RYAN 2526 COMPANY INC.

Company Details

Name: JT RYAN 2526 COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2018 (7 years ago)
Entity Number: 5402104
ZIP code: 14623
County: Ontario
Place of Formation: New York
Address: 75 GOODWAY DRIVE, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 2500

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZF8LBH357Q23 2022-02-17 75 GOODWAY DR STE 3, ROCHESTER, NY, 14623, 3000, USA 75 GOODWAY DR STE 3, ROCHESTER, NY, 14623, 3000, USA

Business Information

Doing Business As PIXOS PRINT
URL https://www.pixosprint.com/
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2020-09-02
Initial Registration Date 2020-08-21
Entity Start Date 2018-10-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 323111

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN T RYAN
Role PRESIDENT
Address 75 GOODWAY DR, ROCHESTER, NY, 14623, USA
Government Business
Title PRIMARY POC
Name JOHN T RYAN
Role PRESIDENT
Address 75 GOODWAY DR, ROCHESTER, NY, 14623, USA
Past Performance Information not Available

Agent

Name Role Address
JOHN THOMAS RYAN Agent 6770 SPRINGDALE COURT, VICTOR, NY, 14564

DOS Process Agent

Name Role Address
JOHN THOMAS RYAN DOS Process Agent 75 GOODWAY DRIVE, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
JOHN THOMAS RYAN Chief Executive Officer 75 GOODWAY DRIVE, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2025-02-28 2025-02-28 Address 75 GOODWAY DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2025-02-28 2025-02-28 Address 1094 CHAPEL HILL DRIVE, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2020-11-25 2025-02-28 Address 1094 CHAPEL HILL DRIVE, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2020-11-25 2025-02-28 Address 1094 CHAPEL HILL DRIVE, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2018-08-30 2020-11-25 Address 6770 SPRINGDALE COURT, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2018-08-30 2025-02-28 Address 6770 SPRINGDALE COURT, VICTOR, NY, 14564, USA (Type of address: Registered Agent)
2018-08-30 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250228000388 2025-02-28 BIENNIAL STATEMENT 2025-02-28
201125060169 2020-11-25 BIENNIAL STATEMENT 2020-08-01
180830010165 2018-08-30 CERTIFICATE OF INCORPORATION 2018-08-30

Date of last update: 23 Mar 2025

Sources: New York Secretary of State