Search icon

RASHID SALES CO., INC.

Company Details

Name: RASHID SALES CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 1990 (35 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1438406
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 155 COURT ST, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 155 COURT ST, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
RAYMOND RASHID Chief Executive Officer 155 COURT ST, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
1998-04-14 2008-06-20 Address 155 COURT STREET, BROOKLYN, NY, 11201, 6250, USA (Type of address: Principal Executive Office)
1998-04-14 2008-06-20 Address 155 COURT STREET, BROOKLYN, NY, 11201, 6250, USA (Type of address: Chief Executive Officer)
1998-04-14 2008-06-20 Address 155 COURT STREET, BROOKLYN, NY, 11201, 6250, USA (Type of address: Service of Process)
1992-11-25 1998-04-14 Address 191 ATLANTIC AVENUE, BROOKLYN, NY, 11201, 5697, USA (Type of address: Chief Executive Officer)
1992-11-25 1998-04-14 Address 191 ATLANTIC AVENUE, BROOKLYN, NY, 11201, 5697, USA (Type of address: Service of Process)
1992-11-25 1998-04-14 Address 191 ATLANTIC AVENUE, BROOKLYN, NY, 11201, 5697, USA (Type of address: Principal Executive Office)
1990-04-10 1992-11-25 Address 218 ATLANTIC AVENUE, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1857470 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
100415003421 2010-04-15 BIENNIAL STATEMENT 2010-04-01
080620002211 2008-06-20 BIENNIAL STATEMENT 2008-04-01
000417002331 2000-04-17 BIENNIAL STATEMENT 2000-04-01
980414002300 1998-04-14 BIENNIAL STATEMENT 1998-04-01
960418002144 1996-04-18 BIENNIAL STATEMENT 1996-04-01
930819002109 1993-08-19 BIENNIAL STATEMENT 1993-04-01
921125002761 1992-11-25 BIENNIAL STATEMENT 1992-04-01
C128599-4 1990-04-10 CERTIFICATE OF INCORPORATION 1990-04-10

Date of last update: 22 Jan 2025

Sources: New York Secretary of State