RAY'S FORMAL WEAR, INC.

Name: | RAY'S FORMAL WEAR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Oct 1963 (62 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 160572 |
ZIP code: | 08722 |
County: | Nassau |
Place of Formation: | New York |
Address: | 808 LONGBOAT AVENUE, BEACHWOOD, NJ, United States, 08722 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JENNIFER A MILLER | Chief Executive Officer | 808 LONGBOAT AVENUE, BEACHWOOD, NJ, United States, 08722 |
Name | Role | Address |
---|---|---|
JENNIFER A MILLER | DOS Process Agent | 808 LONGBOAT AVENUE, BEACHWOOD, NJ, United States, 08722 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-03 | 2005-12-09 | Address | 8 NEW HYDE PARK RD., FRANKLIN SQ., NY, 11010, USA (Type of address: Service of Process) |
1999-11-03 | 2005-12-09 | Address | 31 KRUZE ST., FRANKLIN SQ., NY, 11010, USA (Type of address: Chief Executive Officer) |
1999-11-03 | 2005-12-09 | Address | 8 NEW HYDE PARK RD., FRANKLIN SQ., NY, 11010, USA (Type of address: Principal Executive Office) |
1993-10-21 | 1999-11-03 | Address | 8 NEW HYDE PARK ROAD, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office) |
1993-10-21 | 1999-11-03 | Address | 8 NEW HYDE PARK ROAD, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2089121 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
051209002658 | 2005-12-09 | BIENNIAL STATEMENT | 2005-10-01 |
031030002401 | 2003-10-30 | BIENNIAL STATEMENT | 2003-10-01 |
010926002036 | 2001-09-26 | BIENNIAL STATEMENT | 2001-10-01 |
991103002461 | 1999-11-03 | BIENNIAL STATEMENT | 1999-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State