Search icon

RAY'S RET INC.

Company Details

Name: RAY'S RET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 1965 (60 years ago)
Date of dissolution: 23 May 2022
Entity Number: 186528
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: 790 LINDEN AVENUE, ROCHESTER, NY, United States, 14625
Principal Address: 508 PANORAMA TRAIL, ROCHESTER, NY, United States, 14625

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND F COLLER Chief Executive Officer 508 PANORAMA TRAIL, ROCHESTER, NY, United States, 14625

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 790 LINDEN AVENUE, ROCHESTER, NY, United States, 14625

History

Start date End date Type Value
2005-04-26 2022-10-29 Address 790 LINDEN AVENUE, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
1995-02-15 2022-10-29 Address 508 PANORAMA TRAIL, ROCHESTER, NY, 14625, 1848, USA (Type of address: Chief Executive Officer)
1995-02-15 2005-04-26 Address 508 PANORAMA TRAIL, ROCHESTER, NY, 14625, 1848, USA (Type of address: Service of Process)
1965-04-19 2022-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1965-04-19 1995-02-15 Address FERRIS,OSGOOD & CLEARY, 44 EXCHANGE ST., ROCHESTER, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221029000117 2022-05-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-23
050426000956 2005-04-26 CERTIFICATE OF AMENDMENT 2005-04-26
C325526-2 2002-12-31 ASSUMED NAME CORP INITIAL FILING 2002-12-31
970506002294 1997-05-06 BIENNIAL STATEMENT 1997-04-01
950215002009 1995-02-15 BIENNIAL STATEMENT 1993-04-01
492958 1965-04-19 CERTIFICATE OF INCORPORATION 1965-04-19

Date of last update: 01 Mar 2025

Sources: New York Secretary of State