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
Name | Role | Address |
---|---|---|
RAYMOND F COLLER | Chief Executive Officer | 508 PANORAMA TRAIL, ROCHESTER, NY, United States, 14625 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 790 LINDEN AVENUE, ROCHESTER, NY, United States, 14625 |
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) |
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