Search icon

RA CONTROLS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 W 45TH ST, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JOHNNY TAYLOR Chief Executive Officer 120 W 45TH ST, NEW YORK, NY, United States, 10036

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

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)

Filings

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