Name: | RAK MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Dec 1991 (33 years ago) |
Date of dissolution: | 26 Oct 2000 |
Entity Number: | 1595359 |
ZIP code: | 12205 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 435 NEW KARNER ROAD, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 435 NEW KARNER ROAD, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
ROBERT A. KAYAJIAN-PRESIDENT | Chief Executive Officer | 435 NEW KARNER ROAD, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
1991-12-10 | 1992-12-17 | Address | HANCOCK & ESTABROOK, MONY TOWER I, P.O. BOX 4976, SYRACUSE, NY, 13221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001026000422 | 2000-10-26 | CERTIFICATE OF DISSOLUTION | 2000-10-26 |
000118002167 | 2000-01-18 | BIENNIAL STATEMENT | 1999-12-01 |
971211002161 | 1997-12-11 | BIENNIAL STATEMENT | 1997-12-01 |
940114002373 | 1994-01-14 | BIENNIAL STATEMENT | 1993-12-01 |
921217002321 | 1992-12-17 | BIENNIAL STATEMENT | 1992-12-01 |
911210000483 | 1991-12-10 | CERTIFICATE OF INCORPORATION | 1991-12-10 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State