Search icon

RYSEN ENTERTAINMENT LLC

Company Details

Entity Name: RYSEN ENTERTAINMENT LLC
Jurisdiction: Illinois
Entity Type: Limited Liability Company
Status: Involuntary Dissolution
Date Formed: 10 Mar 2016
Company Number: LLC_05652456
File Number: 05652456
Type of Management: Manager Managed
Date Status Change: 13 Sep 2019
Address 1680 STRATFORD COURT, LAKE FOREST, 60045, IL
Place of Formation: ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JZ28EZJ3MSP7 2023-10-06 1245 PARAMOUNT PKWY, BATAVIA, IL, 60510, 1458, USA POST OFFICE BOX 87, SYCAMORE, IL, 60178, 0087, USA

Business Information

Division Name FORT DEARBORN RELOCATION MANAGEMENT
Congressional District 14
State/Country of Incorporation IL, USA
Activation Date 2022-10-10
Initial Registration Date 2005-10-08
Entity Start Date 1999-04-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 484210, 488991, 493110
Product and Service Codes S215

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RICHARD BINDER
Role CFO
Address P.O. BOX 87, SYCAMORE, IL, 60178, 0087, USA
Title ALTERNATE POC
Name CYNTHIA BRINK
Address P.O. BOX 87, SYCAMORE, IL, 60178, 0087, USA
Government Business
Title PRIMARY POC
Name KEITH SULLIVAN
Address P. O BOX 87, SYCAMORE, IL, 60178, 0087, USA
Title ALTERNATE POC
Name MICHAEL MARCHESE
Address P.O. BOX 87, SYCAMORE, IL, 60178, 0087, USA
Past Performance
Title PRIMARY POC
Name DANIEL A HAMINGSON
Address P.O. BOX 87, SYCAMORE, IL, 60178, 0087, USA
Title ALTERNATE POC
Name MICHAEL MARCHESE
Address P.O BOX 87, SYCAMORE, IL, 60178, 0087, USA

Agent

Name and Address Role Appointment Date
TIANA COVE, 1680 STRATFORD CT, LAKE FOREST, 60045 Agent 2016-03-10

Manager

Name and Address Role Appointment Date
COVE, RYAN, 1680 STRATFORD CT, LAKE FOREST, IL, 60045 Manager 2018-03-05
COVE, TIANA, 1680 STRATFORD CT, LAKE FOREST, IL, 60045 Manager 2018-03-05

Assumed Names

Name Type Effective Date Cancellation Date Cancellation Type Last Renewal Date
RYSEN EDUTAINMENT, LLC Assumed name 2016-11-03 2019-09-13 Involuntary cancellation No data

Date of last update: 13 Mar 2025

Sources: Illinois Office of the Secretary of State