RAYMOND PUBLICATIONS, INC.

Name: | RAYMOND PUBLICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1989 (36 years ago) |
Entity Number: | 1314656 |
ZIP code: | 14127 |
County: | Erie |
Place of Formation: | New York |
Address: | 6831 WARD RD, ORCHARD PARK, NY, United States, 14127 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARMAINE NICOLOFF | Chief Executive Officer | 6831 WARD RD, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6831 WARD RD, ORCHARD PARK, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-06 | 2009-03-10 | Address | 171 WALDEN AVENUE, BUFFALO, NY, 14211, USA (Type of address: Chief Executive Officer) |
1997-11-06 | 2009-03-10 | Address | 171 WALDEN AVENUE, BUFFALO, NY, 14211, USA (Type of address: Service of Process) |
1993-05-10 | 1997-11-06 | Address | 146 KLINGER AVENUE, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
1993-05-10 | 2009-03-10 | Address | 4440 GUNNVILLE ROAD, CLARENCE, NY, 14031, USA (Type of address: Principal Executive Office) |
1993-05-10 | 1997-11-06 | Address | 31 STONE STREET, BUFFALO, NY, 14212, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130212002220 | 2013-02-12 | BIENNIAL STATEMENT | 2013-01-01 |
110209002951 | 2011-02-09 | BIENNIAL STATEMENT | 2011-01-01 |
090310002768 | 2009-03-10 | BIENNIAL STATEMENT | 2009-01-01 |
010202002377 | 2001-02-02 | BIENNIAL STATEMENT | 2001-01-01 |
990128002514 | 1999-01-28 | BIENNIAL STATEMENT | 1999-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State