Search icon

RACZYK, INC.

Company Details

Name: RACZYK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Aug 1990 (35 years ago)
Date of dissolution: 23 Nov 2022
Entity Number: 1468673
ZIP code: 14211
County: Erie
Place of Formation: New York
Address: 24 BURGARD PLACE, BUFFALO, NY, United States, 14211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAYMOND R RACZYK DOS Process Agent 24 BURGARD PLACE, BUFFALO, NY, United States, 14211

Chief Executive Officer

Name Role Address
RAYMOND R RACZYK Chief Executive Officer 24 BURGARD PLACE, BUFFALO, NY, United States, 14211

History

Start date End date Type Value
1993-05-11 2023-03-08 Address 24 BURGARD PLACE, BUFFALO, NY, 14211, USA (Type of address: Chief Executive Officer)
1993-05-11 2023-03-08 Address 24 BURGARD PLACE, BUFFALO, NY, 14211, USA (Type of address: Service of Process)
1990-08-15 2022-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-08-15 1993-05-11 Address 24 BURGARD PLACE, BUFFALO, NY, 14211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230308004017 2022-11-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-23
140904006690 2014-09-04 BIENNIAL STATEMENT 2014-08-01
130311002365 2013-03-11 BIENNIAL STATEMENT 2012-08-01
100924002799 2010-09-24 BIENNIAL STATEMENT 2010-08-01
080812002209 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060804002726 2006-08-04 BIENNIAL STATEMENT 2006-08-01
041101002593 2004-11-01 BIENNIAL STATEMENT 2004-08-01
020827002143 2002-08-27 BIENNIAL STATEMENT 2002-08-01
000816002277 2000-08-16 BIENNIAL STATEMENT 2000-08-01
980729002229 1998-07-29 BIENNIAL STATEMENT 1998-08-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State