Name: | R.A.G., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 1991 (33 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) |
1991-12-13 | 2024-11-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
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 |
060119003473 | 2006-01-19 | BIENNIAL STATEMENT | 2005-12-01 |
031202002738 | 2003-12-02 | BIENNIAL STATEMENT | 2003-12-01 |
020109002843 | 2002-01-09 | BIENNIAL STATEMENT | 2001-12-01 |
000125002298 | 2000-01-25 | BIENNIAL STATEMENT | 1999-12-01 |
980106002277 | 1998-01-06 | BIENNIAL STATEMENT | 1997-12-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4658458404 | 2021-02-06 | 0202 | PPP | 56 Dederer St, Tappan, NY, 10983-1712 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State