Name: | RAPHAEL OF GREEN ACRES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 1987 (38 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 1193053 |
ZIP code: | 11581 |
County: | Nassau |
Place of Formation: | New York |
Address: | ATTN: FRED PASTERNAK, 1005 GREEN ACRES MALL, VALLEY STREAM, NY, United States, 11581 |
Principal Address: | 1005 GREEN ACRES MALL, VALLEY STREAM, NY, United States, 11581 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRED PASTERNAK | Chief Executive Officer | 18-26 215TH STREET, BAYSIDE, NY, United States, 11360 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: FRED PASTERNAK, 1005 GREEN ACRES MALL, VALLEY STREAM, NY, United States, 11581 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-07 | 2022-08-31 | Address | ATTN: FRED PASTERNAK, 1005 GREEN ACRES MALL, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process) |
2007-08-22 | 2022-08-31 | Address | 18-26 215TH STREET, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer) |
2007-08-22 | 2009-08-07 | Address | ATTN: FRED PASTERNAK, 1070 GREEN ACRES MALL, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process) |
2007-08-22 | 2009-08-07 | Address | 1070 GREEN ACRES MALL, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office) |
2005-10-21 | 2007-08-22 | Address | ATTN: FRED PASTERNAK, 1070 GREEN ACRES MALL, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220831000062 | 2022-08-30 | CERTIFICATE OF PAYMENT OF TAXES | 2022-08-30 |
DP-2246301 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
130826002266 | 2013-08-26 | BIENNIAL STATEMENT | 2013-08-01 |
110830002408 | 2011-08-30 | BIENNIAL STATEMENT | 2011-08-01 |
090807002217 | 2009-08-07 | BIENNIAL STATEMENT | 2009-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State