Name: | RAY ANTHONY ELECTRIC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1992 (33 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1599813 |
ZIP code: | 11553 |
County: | Nassau |
Place of Formation: | New York |
Address: | 362 UNIONDALE AVE., UNIONDALE, NY, United States, 11553 |
Principal Address: | 362 UNIONDALE AVE, UNIONDALE, NY, United States, 11553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND A GRAHAM | Chief Executive Officer | 495 FENIMORE AVE, UNIONDALE, NY, United States, 11553 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 362 UNIONDALE AVE., UNIONDALE, NY, United States, 11553 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-23 | 2004-01-29 | Address | 362 UNIONDALE AVENUE, UNIONDALE, NY, 11553, USA (Type of address: Service of Process) |
1994-02-11 | 2004-01-29 | Address | 495 FENIMORE AVENUE, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer) |
1994-02-11 | 2004-01-29 | Address | 495 FENIMORE AVENUE, UNIONDALE, NY, 11553, USA (Type of address: Principal Executive Office) |
1994-02-11 | 1998-01-23 | Address | 495 FENIMORE AVENUE, UNIONDALE, NY, 11553, USA (Type of address: Service of Process) |
1992-01-02 | 1994-02-11 | Address | 110 WOODSIDE AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1751688 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
060202003043 | 2006-02-02 | BIENNIAL STATEMENT | 2006-01-01 |
040129002268 | 2004-01-29 | BIENNIAL STATEMENT | 2004-01-01 |
020117002124 | 2002-01-17 | BIENNIAL STATEMENT | 2002-01-01 |
000309002632 | 2000-03-09 | BIENNIAL STATEMENT | 2000-01-01 |
980123002201 | 1998-01-23 | BIENNIAL STATEMENT | 1998-01-01 |
940211002297 | 1994-02-11 | BIENNIAL STATEMENT | 1994-01-01 |
931026000175 | 1993-10-26 | CERTIFICATE OF AMENDMENT | 1993-10-26 |
920102000035 | 1992-01-02 | CERTIFICATE OF INCORPORATION | 1992-01-02 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State