Name: | RAJAH CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 1992 (33 years ago) |
Date of dissolution: | 29 Dec 2004 |
Entity Number: | 1607222 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 900 THIRD AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O JOEL HIRSCHTRITT (IANENBAUM HIRSCHTRITT) | DOS Process Agent | 900 THIRD AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SUSAN L. EPPNER | Chief Executive Officer | 1136 FIFTH AVENUE, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-22 | 2002-01-16 | Address | 1136 FIFTH AVENUE, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office) |
1992-01-29 | 2002-01-16 | Address | 1136 FIFTH AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1742234 | 2004-12-29 | ANNULMENT OF AUTHORITY | 2004-12-29 |
020116002295 | 2002-01-16 | BIENNIAL STATEMENT | 2002-01-01 |
000128002587 | 2000-01-28 | BIENNIAL STATEMENT | 2000-01-01 |
980128003000 | 1998-01-28 | BIENNIAL STATEMENT | 1998-01-01 |
940916000026 | 1994-09-16 | CERTIFICATE OF AMENDMENT | 1994-09-16 |
940311002452 | 1994-03-11 | BIENNIAL STATEMENT | 1994-01-01 |
930122002921 | 1993-01-22 | BIENNIAL STATEMENT | 1993-01-01 |
920129000367 | 1992-01-29 | APPLICATION OF AUTHORITY | 1992-01-29 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State