Name: | RAY'S APPLIANCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 1963 (62 years ago) |
Entity Number: | 158147 |
ZIP code: | 12414 |
County: | Greene |
Place of Formation: | New York |
Address: | 437 MAIN ST, CATSKILL, NY, United States, 12414 |
Principal Address: | 437 MAIN ST., CATSKILL, NY, United States, 12414 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND ROTHROCK | Chief Executive Officer | 437 MAIN ST., CATSKILL, NY, United States, 12414 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 437 MAIN ST, CATSKILL, NY, United States, 12414 |
Start date | End date | Type | Value |
---|---|---|---|
1963-06-28 | 1997-06-30 | Address | 437 MAIN ST., CATSKILL, NY, 12414, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130617002314 | 2013-06-17 | BIENNIAL STATEMENT | 2013-06-01 |
110614002760 | 2011-06-14 | BIENNIAL STATEMENT | 2011-06-01 |
090629002228 | 2009-06-29 | BIENNIAL STATEMENT | 2009-06-01 |
070613002733 | 2007-06-13 | BIENNIAL STATEMENT | 2007-06-01 |
050809002686 | 2005-08-09 | BIENNIAL STATEMENT | 2005-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State