RAYCO AUTO SERVICE, INC.

Name: | RAYCO AUTO SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jun 1986 (39 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 1090289 |
ZIP code: | 13204 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 501-511 WEST GENESEE STREET, SYRACUSE, NY, United States, 13204 |
Principal Address: | 2790 FALLS RD, MARCELLUS, NY, United States, 13108 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 501-511 WEST GENESEE STREET, SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
ANTHONY GRABOWSKI | Chief Executive Officer | 501 W GENESEE ST, SYRACUSE, NY, United States, 13204 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-09 | 2000-06-07 | Address | 501 WEST GENESEE STREET, SYRACUSE, NY, 13204, 2301, USA (Type of address: Chief Executive Officer) |
1993-04-05 | 1993-07-09 | Address | 2790 FALLS ROAD, MARCELLUS, NY, 13108, USA (Type of address: Chief Executive Officer) |
1993-04-05 | 2000-06-07 | Address | 2790 FALLS ROAD, MARCELLUS, NY, 13108, USA (Type of address: Principal Executive Office) |
1986-06-13 | 1993-07-09 | Address | 501-511 WEST GENESEE ST., SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1805289 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
020808002432 | 2002-08-08 | BIENNIAL STATEMENT | 2002-06-01 |
000607002260 | 2000-06-07 | BIENNIAL STATEMENT | 2000-06-01 |
980608002555 | 1998-06-08 | BIENNIAL STATEMENT | 1998-06-01 |
960611002271 | 1996-06-11 | BIENNIAL STATEMENT | 1996-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State