Search icon

RAUN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RAUN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 1986 (39 years ago)
Date of dissolution: 30 Sep 2009
Entity Number: 1059061
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 330 5TH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
LAWRENCE B JONES Chief Executive Officer 330 5TH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2006-03-15 2008-03-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-03-15 2008-03-10 Address 120 W 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2006-03-15 2008-03-10 Address 2400 YORKMONT RD, ATTN TAX DEPT, CHARLOTTE, NC, 28217, USA (Type of address: Principal Executive Office)
2004-02-20 2006-03-15 Address 120 W 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2004-02-20 2006-03-15 Address 120 W 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
090925000607 2009-09-25 CERTIFICATE OF MERGER 2009-09-30
080310003144 2008-03-10 BIENNIAL STATEMENT 2008-02-01
060315002934 2006-03-15 BIENNIAL STATEMENT 2006-02-01
040220002054 2004-02-20 BIENNIAL STATEMENT 2004-02-01
030827000373 2003-08-27 CERTIFICATE OF CHANGE 2003-08-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State