Name: | RYAN & RYAN PR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Apr 1983 (42 years ago) |
Date of dissolution: | 25 May 2018 |
Entity Number: | 834586 |
ZIP code: | 11596 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 90 CONKLIN ST, FARMINGDALE, NY, United States, 11735 |
Address: | 374 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MULHOLLAND MINION DAVEY MCNIFF & BEYRER | DOS Process Agent | 374 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596 |
Name | Role | Address |
---|---|---|
KEVIN RYAN | Chief Executive Officer | 90 CONKLIN STREET, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-02 | 2017-04-18 | Address | ONE OLD COUNTRY RD, SUITE 235, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process) |
1992-11-10 | 1997-05-02 | Address | ONE OLD COUNTRY RD, SUITE 235, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process) |
1992-11-10 | 1997-05-02 | Address | 90 CONKLIN ST, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
1992-11-10 | 1999-05-25 | Address | 90 CONKLIN ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
1992-03-18 | 1992-11-10 | Address | ONE OLD COUNTRY ROAD, SUITE 500, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180525000224 | 2018-05-25 | CERTIFICATE OF DISSOLUTION | 2018-05-25 |
170418006170 | 2017-04-18 | BIENNIAL STATEMENT | 2017-04-01 |
130408006379 | 2013-04-08 | BIENNIAL STATEMENT | 2013-04-01 |
110614002418 | 2011-06-14 | BIENNIAL STATEMENT | 2011-04-01 |
090406002151 | 2009-04-06 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State