Name: | RAYTEX FABRICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1965 (60 years ago) |
Entity Number: | 191394 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 410 PARK AVE, NEW YORK, NY, United States, 10022 |
Principal Address: | 31 Terrace Ct, Old Westbury, NY, United States, 11568 |
Shares Details
Shares issued 100
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL REICH | Chief Executive Officer | 31 TERRACE CT, OLD WESTBURY, NY, United States, 11568 |
Name | Role | Address |
---|---|---|
PRYOR CASHMAN SHERMAN & FLYNN LLP | DOS Process Agent | 410 PARK AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-26 | 2024-01-26 | Address | 31 TERRACE CT, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer) |
2024-01-26 | 2024-01-26 | Address | 130 CROSSWAYS PARK DR, WOODBURY, NY, 11797, 2027, USA (Type of address: Chief Executive Officer) |
2005-12-02 | 2024-01-26 | Address | 410 PARK AVE, NEW YORK, NY, 10022, 4441, USA (Type of address: Service of Process) |
2005-12-02 | 2024-01-26 | Address | 130 CROSSWAYS PARK DR, WOODBURY, NY, 11797, 2027, USA (Type of address: Chief Executive Officer) |
1992-11-18 | 2005-12-02 | Address | 469 7TH AVENUE (9TH FLOOR), NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240126000104 | 2024-01-26 | BIENNIAL STATEMENT | 2024-01-26 |
220303000025 | 2022-03-03 | BIENNIAL STATEMENT | 2021-10-01 |
191008060497 | 2019-10-08 | BIENNIAL STATEMENT | 2019-10-01 |
171003006418 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151002006067 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State