Name: | RAJSUN ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jul 1995 (30 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 1941728 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 1201 BROADWAY, RM #705, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1201 BROADWAY, RM #705, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
SUNIL ALAIGH | Chief Executive Officer | 1201 BROADWAY, RM 705, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-22 | 2001-07-12 | Address | 1201 BROADWAY, RM #705, NEW YORK, NY, 10001, 5405, USA (Type of address: Chief Executive Officer) |
1995-07-24 | 1999-07-22 | Address | 22 WEST 27TH STREET, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1756760 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
010712002033 | 2001-07-12 | BIENNIAL STATEMENT | 2001-07-01 |
990722002024 | 1999-07-22 | BIENNIAL STATEMENT | 1999-07-01 |
950804000290 | 1995-08-04 | CERTIFICATE OF AMENDMENT | 1995-08-04 |
950724000599 | 1995-07-24 | CERTIFICATE OF INCORPORATION | 1995-07-24 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State