RAY TELEVISION SERVICE INC.

Name: | RAY TELEVISION SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 1985 (40 years ago) |
Date of dissolution: | 20 Dec 2007 |
Entity Number: | 1044162 |
ZIP code: | 12416 |
County: | Nassau |
Place of Formation: | New York |
Address: | 942 STATE RTE 214, CHICHESTER, NY, United States, 12416 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL BEYER | Chief Executive Officer | 942 STATE RTE 214, CHICHESTER, NY, United States, 12416 |
Name | Role | Address |
---|---|---|
PAUL BEYER | DOS Process Agent | 942 STATE RTE 214, CHICHESTER, NY, United States, 12416 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-16 | 2004-02-03 | Address | 103 BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
1992-12-16 | 2004-02-03 | Address | 103 BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
1992-12-16 | 2004-02-03 | Address | 103 BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
1985-12-18 | 1992-12-16 | Address | 103 BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071220000668 | 2007-12-20 | CERTIFICATE OF DISSOLUTION | 2007-12-20 |
060130002689 | 2006-01-30 | BIENNIAL STATEMENT | 2005-12-01 |
040203002194 | 2004-02-03 | BIENNIAL STATEMENT | 2003-12-01 |
020207002818 | 2002-02-07 | BIENNIAL STATEMENT | 2001-12-01 |
000105002424 | 2000-01-05 | BIENNIAL STATEMENT | 1999-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State