Search icon

RAYMOND WAITES DESIGN HOLDINGS, INC.

Company Details

Name: RAYMOND WAITES DESIGN HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 1994 (30 years ago)
Entity Number: 1842425
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 230 FIFTH AVE, STE 1200, NEW YORK, NY, United States, 10001
Principal Address: 230 5TH AVE, SUITE 1200, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 230 FIFTH AVE, STE 1200, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MICHAEL VIDRA Chief Executive Officer 230 5TH AVE, SUITE 1200, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1996-09-13 2010-07-07 Address 290 5TH AVE, 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1996-09-13 2010-07-07 Address 290 5TH AVE, 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1996-09-13 2010-07-07 Address 290 5TH AVE, 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1994-08-08 1996-09-13 Address 55 WEST 16TH STREET 2ND FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120831002132 2012-08-31 BIENNIAL STATEMENT 2012-08-01
100819000393 2010-08-19 CERTIFICATE OF AMENDMENT 2010-08-19
100707002180 2010-07-07 BIENNIAL STATEMENT 2008-08-01
020819002521 2002-08-19 BIENNIAL STATEMENT 2002-08-01
000828002134 2000-08-28 BIENNIAL STATEMENT 2000-08-01
980826002334 1998-08-26 BIENNIAL STATEMENT 1998-08-01
960913002049 1996-09-13 BIENNIAL STATEMENT 1996-08-01
940808000122 1994-08-08 CERTIFICATE OF INCORPORATION 1994-08-08

Date of last update: 22 Jan 2025

Sources: New York Secretary of State