-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11747
›
-
RAYVON, INC.
Company Details
Name: |
RAYVON, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
13 Jun 1991 (34 years ago)
|
Date of dissolution: |
23 Sep 1998 |
Entity Number: |
1554938 |
ZIP code: |
11747
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
560 BROADHOLLOW ROAD, 211, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
560 BROADHOLLOW ROAD, 211, MELVILLE, NY, United States, 11747
|
Chief Executive Officer
Name |
Role |
Address |
AURELIO VUONO
|
Chief Executive Officer
|
560 BROADHOLLOW ROAD, 211, MELVILLE, NY, United States, 11747
|
History
Start date |
End date |
Type |
Value |
1991-06-13
|
1995-07-05
|
Address
|
211 SPRING ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1395351
|
1998-09-23
|
DISSOLUTION BY PROCLAMATION
|
1998-09-23
|
950705002025
|
1995-07-05
|
BIENNIAL STATEMENT
|
1993-06-01
|
910613000010
|
1991-06-13
|
CERTIFICATE OF INCORPORATION
|
1991-06-13
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9601221
|
Other Contract Actions
|
1996-03-18
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
5000
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Exempt
|
Office |
9
|
Filing Date |
1996-03-18
|
Termination Date |
2001-01-19
|
Section |
1332
|
Status |
Terminated
|
Parties
Name |
FELDMAN
|
Role |
Plaintiff
|
|
Name |
RAYVON, INC.
|
Role |
Defendant
|
|
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State