Search icon

RAYBURN REALTY, INC.

Company Details

Name: RAYBURN REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1987 (38 years ago)
Date of dissolution: 02 Aug 1994
Entity Number: 1165800
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 470 HALSTEAD AVENUE, 6V, HARRISON, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 470 HALSTEAD AVENUE, 6V, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
MARGARET RAYBURN Chief Executive Officer 470 HALSTEAD AVENUE, 6V, HARRISON, NY, United States, 10528

History

Start date End date Type Value
1992-12-17 1993-07-20 Address 14 SOPHIA STREET, MAMORONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
1992-12-17 1993-07-20 Address 14 SOPHIA STREET, MAMORONECK, NY, 10543, USA (Type of address: Principal Executive Office)
1992-12-17 1993-07-20 Address 14 SOPHIA ST, MAMORONECK, NY, 10543, USA (Type of address: Service of Process)
1987-11-12 1992-12-17 Address 14 SOPHIA ST, MAMORONECK, NY, 10543, USA (Type of address: Service of Process)
1987-04-27 1987-11-12 Address 910 STUART AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940802000084 1994-08-02 CERTIFICATE OF DISSOLUTION 1994-08-02
930720002398 1993-07-20 BIENNIAL STATEMENT 1993-04-01
921217002764 1992-12-17 BIENNIAL STATEMENT 1992-04-01
B566004-3 1987-11-12 CERTIFICATE OF AMENDMENT 1987-11-12
B488769-4 1987-04-27 CERTIFICATE OF INCORPORATION 1987-04-27

Date of last update: 27 Feb 2025

Sources: New York Secretary of State