RAITH AMERICA, INC.

Name: | RAITH AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 1985 (40 years ago) |
Entity Number: | 1032322 |
ZIP code: | 12180 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 300 JORDAN ROAD, TROY, NY, United States, 12180 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JASON SANABIA | Agent | 1377 LONG ISLAND MOTOR PARKWAY, SUITE 101, ISLANDIA, NY, 11749 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 300 JORDAN ROAD, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
STEVE CASELLA | Chief Executive Officer | 300 JORDAN ROAD, TROY, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-04 | 2024-01-04 | Address | 1377 LONG ISLAND MOTOR PARKWAY, SUITE 101, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer) |
2024-01-04 | 2024-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-04 | 2024-01-04 | Address | 300 JORDAN ROAD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2023-04-17 | 2024-01-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-12-20 | 2024-01-04 | Address | 1377 LONG ISLAND MOTOR PARKWAY, SUITE 101, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240104004908 | 2024-01-04 | BIENNIAL STATEMENT | 2024-01-04 |
191001060607 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
181220006068 | 2018-12-20 | BIENNIAL STATEMENT | 2017-10-01 |
150123000807 | 2015-01-23 | CERTIFICATE OF CHANGE | 2015-01-23 |
131011006236 | 2013-10-11 | BIENNIAL STATEMENT | 2013-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State