Search icon

RAI PARTNERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RAI PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 1959 (65 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 124822
ZIP code: 12775
County: Sullivan
Place of Formation: New York
Address: 195 LAKE LOUISE MARIE ROAD, ROCK HILL, NY, United States, 12775

Shares Details

Shares issued 3000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 195 LAKE LOUISE MARIE ROAD, ROCK HILL, NY, United States, 12775

Chief Executive Officer

Name Role Address
WALTER A. RHULEN Chief Executive Officer 195 LAKE LOUISE MARIE ROAD, ROCK HILL, NY, United States, 12775

History

Start date End date Type Value
1993-04-26 1994-05-03 Address 196 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
1993-04-26 1994-05-03 Address 196 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office)
1993-04-26 1994-05-03 Address 196 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
1959-12-22 1972-01-18 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1959-12-22 1993-04-26 Address 217 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160407012 2016-04-07 ASSUMED NAME CORP AMENDMENT 2016-04-07
050401000044 2005-04-01 CERTIFICATE OF DISSOLUTION 2005-04-01
050401000040 2005-04-01 ANNULMENT OF DISSOLUTION 2005-04-01
DP-1720365 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
940503002169 1994-05-03 BIENNIAL STATEMENT 1993-12-01

Court Cases

Court Case Summary

Filing Date:
1993-07-13
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
TRANSIT CASUALTY
Party Role:
Plaintiff
Party Name:
RAI PARTNERS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State