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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 470 HALSTEAD AVENUE, 6V, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
MARGARET RAYBURN | Chief Executive Officer | 470 HALSTEAD AVENUE, 6V, HARRISON, NY, United States, 10528 |
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) |
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