RAUN, INC.

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
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
LAWRENCE B JONES | Chief Executive Officer | 330 5TH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State