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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 155 COURT ST, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
RAYMOND RASHID | Chief Executive Officer | 155 COURT ST, BROOKLYN, NY, United States, 11201 |
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) |
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