RAYSOR . REALTIME CONSULTANTS. INC.

Name: | RAYSOR . REALTIME CONSULTANTS. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 1995 (30 years ago) |
Entity Number: | 1890207 |
ZIP code: | 11432 |
County: | Queens |
Place of Formation: | New York |
Address: | ALLEN J LA BOARD, 164-20 HIGHLAND AVE / APT 2U, JAMAICA, NY, United States, 11432 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ALLEN J LA BOARD, 164-20 HIGHLAND AVE / APT 2U, JAMAICA, NY, United States, 11432 |
Name | Role | Address |
---|---|---|
ALLEN J LA BOARD | Chief Executive Officer | 164-20 HIGHLAND AVE / APT 2U, JAMAICA, NY, United States, 11432 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-02 | 2011-01-13 | Address | 164-20 HIGHLAND AVE, APT 2U, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer) |
1997-04-02 | 2011-01-13 | Address | ALLEN J LA BOARD, 164-20 HIGHLAND AVE, APT 2U, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office) |
1997-04-02 | 2011-01-13 | Address | ALLEN J LA BOARD, 164-20 HIGHLAND AVE, APT 2U, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
1995-01-31 | 1997-04-02 | Address | 164-20 HIGHLAND AVENUE, APT. #2U, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130304002333 | 2013-03-04 | BIENNIAL STATEMENT | 2013-01-01 |
110113002520 | 2011-01-13 | BIENNIAL STATEMENT | 2011-01-01 |
090114002420 | 2009-01-14 | BIENNIAL STATEMENT | 2009-01-01 |
061228002350 | 2006-12-28 | BIENNIAL STATEMENT | 2007-01-01 |
050209002682 | 2005-02-09 | BIENNIAL STATEMENT | 2005-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State