Search icon

RAINS CLAIM AND INVESTIGATION SERVICES, INC.

Company Details

Name: RAINS CLAIM AND INVESTIGATION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1992 (33 years ago)
Date of dissolution: 23 Mar 2001
Entity Number: 1645471
ZIP code: 30080
County: Erie
Place of Formation: New York
Address: 512 VININGS FOREST CT., SMYRNA, GA, United States, 30080

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHERYL E RAINS Chief Executive Officer 512 VININGS FOREST CT., SMYRNA, GA, United States, 30080

DOS Process Agent

Name Role Address
SHERYL E. RAINS DOS Process Agent 512 VININGS FOREST CT., SMYRNA, GA, United States, 30080

History

Start date End date Type Value
1998-05-29 2000-08-01 Address 295 MAIN ST., SUITE 791, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office)
1996-06-24 2000-08-01 Address 23 MARINA PARK S, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
1996-06-24 1998-05-29 Address 295 MAIN ST, STE 795, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office)
1996-06-24 2000-08-01 Address 23 MARINA PARK S, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1993-06-24 1996-06-24 Address OLYMPIC TOWERS, 300 PEARL STREET/SUITE 200, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office)
1993-06-24 1996-06-24 Address 23 MARINA PARK, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
1992-06-19 1996-06-24 Address 23 MARINA PARK SOUTH, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010323000558 2001-03-23 CERTIFICATE OF DISSOLUTION 2001-03-23
000801002285 2000-08-01 BIENNIAL STATEMENT 2000-06-01
980529002364 1998-05-29 BIENNIAL STATEMENT 1998-06-01
960624002066 1996-06-24 BIENNIAL STATEMENT 1996-06-01
930624002953 1993-06-24 BIENNIAL STATEMENT 1993-06-01
920619000168 1992-06-19 CERTIFICATE OF INCORPORATION 1992-06-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State