Search icon

RAY'S BAKERY AND RESTAURANT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RAY'S BAKERY AND RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 1995 (30 years ago)
Date of dissolution: 27 Sep 2023
Entity Number: 1917587
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 123-25 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 20

Share Par Value 200

Type PAR VALUE

DOS Process Agent

Name Role Address
RAYBURN MANHORALALL DOS Process Agent 123-25 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418

Chief Executive Officer

Name Role Address
RAYBURN MANHORALALL Chief Executive Officer 123-25 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418

History

Start date End date Type Value
2021-05-03 2023-09-27 Address 123-25 JAMAICA AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
2011-05-31 2021-05-03 Address 123-25 JAMAICA AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
2011-05-31 2023-09-27 Address 123-25 JAMAICA AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
1998-01-29 2011-05-31 Address 123-25 JAMAICA AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office)
1998-01-29 2011-05-31 Address 123-25 JAMAICA AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230927003443 2023-08-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-15
210503062221 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190508060554 2019-05-08 BIENNIAL STATEMENT 2019-05-01
170509006099 2017-05-09 BIENNIAL STATEMENT 2017-05-01
150504007195 2015-05-04 BIENNIAL STATEMENT 2015-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2732107 SCALE-01 INVOICED 2018-01-23 20 SCALE TO 33 LBS
2594676 SCALE-01 INVOICED 2017-04-24 20 SCALE TO 33 LBS
2310133 SCALE-01 INVOICED 2016-03-28 20 SCALE TO 33 LBS
2115849 SCALE-01 INVOICED 2015-06-29 20 SCALE TO 33 LBS
1516766 WM VIO INVOICED 2013-11-25 150 WM - W&M Violation
1516765 CL VIO INVOICED 2013-11-25 175 CL - Consumer Law Violation
1501265 CL VIO CREDITED 2013-11-08 175 CL - Consumer Law Violation
1501266 WM VIO CREDITED 2013-11-08 50 WM - W&M Violation
199451 WH VIO INVOICED 2012-03-14 100 WH - W&M Hearable Violation
335251 CNV_SI INVOICED 2012-03-12 20 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State