Search icon

RAYCO CUSTOM TRUCKS & VANS, INC.

Company Details

Name: RAYCO CUSTOM TRUCKS & VANS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1992 (33 years ago)
Entity Number: 1647521
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 70-55 QUEENS BLVD, WOODSIDE, NY, United States, 11377
Principal Address: 81-11 QUEENS BOULEVARD, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SARO BOGHOZI Chief Executive Officer 58-31 207TH STREET, BAYSIDE, NY, United States, 11364

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70-55 QUEENS BLVD, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2022-07-12 2022-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-15 2022-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-06-24 2002-05-24 Address 46-13 48TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1992-06-29 2021-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-06-29 1993-06-24 Address % SARO BOGHOZI, 46-13 48TH AVE., WOODISE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040803002181 2004-08-03 BIENNIAL STATEMENT 2004-06-01
020524002420 2002-05-24 BIENNIAL STATEMENT 2002-06-01
000619002435 2000-06-19 BIENNIAL STATEMENT 2000-06-01
990901000547 1999-09-01 CERTIFICATE OF AMENDMENT 1999-09-01
980708002796 1998-07-08 BIENNIAL STATEMENT 1998-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
125333 CL VIO INVOICED 2010-09-01 600 CL - Consumer Law Violation

Date of last update: 15 Mar 2025

Sources: New York Secretary of State