TRY RAE'S FIRST, INC.

Name: | TRY RAE'S FIRST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Sep 1986 (39 years ago) |
Date of dissolution: | 13 Sep 2019 |
Entity Number: | 1109108 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 430 COURT STREET, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAINA PASSO | Chief Executive Officer | 430 COURT STREET, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 430 COURT STREET, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
1986-09-04 | 1993-10-21 | Address | 430 COURT STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190913000307 | 2019-09-13 | CERTIFICATE OF DISSOLUTION | 2019-09-13 |
140930006394 | 2014-09-30 | BIENNIAL STATEMENT | 2014-09-01 |
100924002038 | 2010-09-24 | BIENNIAL STATEMENT | 2010-09-01 |
080828002357 | 2008-08-28 | BIENNIAL STATEMENT | 2008-09-01 |
060825002043 | 2006-08-25 | BIENNIAL STATEMENT | 2006-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State