Search icon

R.A.F. SERVICES, INC.

Company Details

Name: R.A.F. SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 1990 (34 years ago)
Date of dissolution: 24 Aug 2017
Entity Number: 1497343
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 259 MINEOLA BLVD, SUITE 204, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT FRIESS Chief Executive Officer 259 MINEOLA BLVD, SUITE 204, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
R.A.F. SERVICES, INC. DOS Process Agent 259 MINEOLA BLVD, SUITE 204, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2012-12-24 2016-12-01 Address 1324 MOTOR PARKWAY SUITE 112, HAUPPAUGE, NY, 11749, USA (Type of address: Service of Process)
2012-12-24 2016-12-01 Address 1324 MOTOR PARKWAY SUITE 112, HAUPPAUGE, NY, 11749, USA (Type of address: Chief Executive Officer)
2012-12-24 2016-12-01 Address 1324 MOTOR PARKWAY SUITE 112, HAUPPAUGE, NY, 11749, USA (Type of address: Principal Executive Office)
2006-12-13 2012-12-24 Address 356 VETERANS MEMORIAL HWY, STE 8 S, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2006-12-13 2012-12-24 Address 356 VETERANS MEMORIAL HWY, STE 8 S, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170824000600 2017-08-24 CERTIFICATE OF DISSOLUTION 2017-08-24
161201006178 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141209006151 2014-12-09 BIENNIAL STATEMENT 2014-12-01
121224002207 2012-12-24 BIENNIAL STATEMENT 2012-12-01
101229002434 2010-12-29 BIENNIAL STATEMENT 2010-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State