R.A.G., INC.

Name: | R.A.G., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 1991 (34 years ago) |
Date of dissolution: | 20 Nov 2024 |
Entity Number: | 1596082 |
ZIP code: | 10965 |
County: | New York |
Place of Formation: | New York |
Address: | 6 RIZZO CIRCLE, PEARL RIVER, NY, United States, 10965 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAX GREENSTEIN | Chief Executive Officer | 6 RIZZO CIRCLE, PEARL RIVER, NY, United States, 10965 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 RIZZO CIRCLE, PEARL RIVER, NY, United States, 10965 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-16 | 2025-01-23 | Address | 6 RIZZO CIRCLE, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process) |
2003-12-02 | 2009-12-16 | Address | 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1993-03-15 | 2009-12-16 | Address | 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1993-03-15 | 2025-01-23 | Address | 6 RIZZO CIRCLE, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer) |
1991-12-13 | 2003-12-02 | Address | 1501 BROADWAY, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250123003611 | 2024-11-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-20 |
140113002190 | 2014-01-13 | BIENNIAL STATEMENT | 2013-12-01 |
120104002287 | 2012-01-04 | BIENNIAL STATEMENT | 2011-12-01 |
091216003064 | 2009-12-16 | BIENNIAL STATEMENT | 2009-12-01 |
080108003187 | 2008-01-08 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State