PATRICK RYAN'S MODERN PRESS, INC.

Name: | PATRICK RYAN'S MODERN PRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 1980 (45 years ago) |
Entity Number: | 638397 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | ONE COLONIE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1 COLONIE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK M. RYAN | Chief Executive Officer | 1 COLONIE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PATRICK RYAN'S MODERN PRESS, INC. | DOS Process Agent | ONE COLONIE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-25 | 2023-11-22 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1000 |
2022-11-25 | 2023-11-22 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1993-08-09 | 2020-08-19 | Address | ONE COLONIE STREET, ALBANY, NY, 12207, 2434, USA (Type of address: Chief Executive Officer) |
1993-08-09 | 2020-08-19 | Address | ONE COLONIE STREET, ALBANY, NY, 12207, 2434, USA (Type of address: Principal Executive Office) |
1993-08-09 | 2020-07-13 | Address | ONE COLONIE STREET, ALBANY, NY, 12207, 2434, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200819002002 | 2020-08-19 | AMENDMENT TO BIENNIAL STATEMENT | 2020-07-01 |
200713060025 | 2020-07-13 | BIENNIAL STATEMENT | 2020-07-01 |
160701006496 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
120710006660 | 2012-07-10 | BIENNIAL STATEMENT | 2012-07-01 |
100722002433 | 2010-07-22 | BIENNIAL STATEMENT | 2010-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State