Search icon

RAY ANTHONY ELECTRIC INC.

Company Details

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

Chief Executive Officer

Name Role Address
RAYMOND A GRAHAM Chief Executive Officer 495 FENIMORE AVE, UNIONDALE, NY, United States, 11553

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 362 UNIONDALE AVE., UNIONDALE, NY, United States, 11553

History

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)

Filings

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