Name: | ROY M. RATHE ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 1968 (56 years ago) |
Entity Number: | 171476 |
ZIP code: | 11735 |
County: | New York |
Place of Formation: | New York |
Address: | 1650 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD RATHE | Chief Executive Officer | 1650 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1650 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-19 | 2006-11-30 | Address | 200 AERIAL WAY, SYOSSET, NY, 11791, 5505, USA (Type of address: Principal Executive Office) |
1996-12-19 | 2006-11-30 | Address | 200 AERIAL WAY, SYOSSET, NY, 11791, 5505, USA (Type of address: Chief Executive Officer) |
1996-12-19 | 2006-11-30 | Address | 200 AERIAL WAY, SYOSSET, NY, 11791, 5505, USA (Type of address: Service of Process) |
1995-03-14 | 1996-12-19 | Address | 271 ROBBINS LANE, SYOSSET, NY, 11791, 6005, USA (Type of address: Chief Executive Officer) |
1995-03-14 | 1996-12-19 | Address | 271 ROBBINS LANE, SYOSSET, NY, 11791, 6005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220512003330 | 2022-05-12 | BIENNIAL STATEMENT | 2020-12-01 |
201120060168 | 2020-11-20 | BIENNIAL STATEMENT | 2018-12-01 |
130221002445 | 2013-02-21 | BIENNIAL STATEMENT | 2012-12-01 |
081205002324 | 2008-12-05 | BIENNIAL STATEMENT | 2008-12-01 |
061130002422 | 2006-11-30 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State