Name: | RA CONTROLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Nov 1963 (62 years ago) |
Date of dissolution: | 30 Sep 2005 |
Entity Number: | 161193 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 120 W 45TH ST, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 W 45TH ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JOHNNY TAYLOR | Chief Executive Officer | 120 W 45TH ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-27 | 2003-11-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-12-13 | 2003-11-07 | Address | 120 WEST 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1994-04-04 | 1997-11-07 | Address | 120 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1994-04-04 | 1999-12-13 | Address | 120 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1994-04-04 | 2003-08-27 | Address | 120 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050920000549 | 2005-09-20 | CERTIFICATE OF MERGER | 2005-09-30 |
031107002420 | 2003-11-07 | BIENNIAL STATEMENT | 2003-11-01 |
030827000383 | 2003-08-27 | CERTIFICATE OF CHANGE | 2003-08-27 |
011105002428 | 2001-11-05 | BIENNIAL STATEMENT | 2001-11-01 |
991213002190 | 1999-12-13 | BIENNIAL STATEMENT | 1999-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State