Name: | RAICO CREATIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jun 1993 (32 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 1733491 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | RAYMOND HAKIMI, 48 W 48TH ST RM 1000, NEW YORK, NY, United States, 10036 |
Principal Address: | 48 WEST 48TH ST, ROOM 1000, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND HAKIMI | Chief Executive Officer | 48 WEST 48TH ST, ROOM 1000, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | RAYMOND HAKIMI, 48 W 48TH ST RM 1000, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1995-11-09 | 1997-06-03 | Address | % INTERCOLOR, 48 WEST 48TH ST ROOM 1000, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1993-06-09 | 1995-11-09 | Address | C/O INTERCOLOR, 48 WEST 48TH ST./ ROOM 800, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1667165 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
970603002616 | 1997-06-03 | BIENNIAL STATEMENT | 1997-06-01 |
951109002268 | 1995-11-09 | BIENNIAL STATEMENT | 1995-06-01 |
930609000562 | 1993-06-09 | CERTIFICATE OF INCORPORATION | 1993-06-09 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State