Name: | RAJHCO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 1990 (35 years ago) |
Entity Number: | 1428421 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 160 BERRY STREET, BROOKLYN, NY, United States, 11211 |
Address: | 160 BERRY ST., BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND BYRNE | Chief Executive Officer | 39 PARKWAY, HARRINGTON PARK, NJ, United States, 07640 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 160 BERRY ST., BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-23 | 2000-04-18 | Address | 10 21 ALPINE DRIVE, TEANECK, NJ, 07666, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020403003140 | 2002-04-03 | BIENNIAL STATEMENT | 2002-03-01 |
000418002837 | 2000-04-18 | BIENNIAL STATEMENT | 2000-03-01 |
980316002176 | 1998-03-16 | BIENNIAL STATEMENT | 1998-03-01 |
940427002507 | 1994-04-27 | BIENNIAL STATEMENT | 1994-03-01 |
930623002108 | 1993-06-23 | BIENNIAL STATEMENT | 1993-03-01 |
C115362-3 | 1990-03-07 | CERTIFICATE OF INCORPORATION | 1990-03-07 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State