Search icon

RAY SLYPER ASSOCIATES, INC.

Company Details

Name: RAY SLYPER ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Aug 1991 (34 years ago)
Date of dissolution: 07 Apr 2023
Entity Number: 1569905
ZIP code: 10021
County: New York
Place of Formation: New York
Principal Address: 420 EAST 72ND STREET, NEW YORK, NY, United States, 10021
Address: 420 E 72ND ST, APT 2L, NYC, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WIENER FRUSHTICK & STRAUB DOS Process Agent 420 E 72ND ST, APT 2L, NYC, NY, United States, 10021

Chief Executive Officer

Name Role Address
RAY SLYPER Chief Executive Officer 420 EAST 72ND STREET, NEW YORK, NY, United States, 10021

Form 5500 Series

Employer Identification Number (EIN):
133626334
Plan Year:
2009
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2019-08-05 2023-07-18 Address 420 E 72ND ST, APT 2L, NYC, NY, 10021, USA (Type of address: Service of Process)
2011-08-10 2019-08-05 Address 500 FIFTH AVE, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
2009-07-28 2011-08-10 Address 500 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-10-06 2023-07-18 Address 420 EAST 72ND STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1991-08-20 2023-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230718004626 2023-04-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-07
190805060336 2019-08-05 BIENNIAL STATEMENT 2019-08-01
150810006039 2015-08-10 BIENNIAL STATEMENT 2015-08-01
130805006721 2013-08-05 BIENNIAL STATEMENT 2013-08-01
110810002019 2011-08-10 BIENNIAL STATEMENT 2011-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State