Search icon

RAYDAL FOODS, INC.

Headquarter

Company Details

Name: RAYDAL FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1996 (29 years ago)
Entity Number: 1999346
ZIP code: 32780
County: Rockland
Place of Formation: New York
Address: 819 CHENEY HIGHWAY, TITUSVILLE, FL, United States, 32780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of RAYDAL FOODS, INC., FLORIDA F07000001030 FLORIDA

Chief Executive Officer

Name Role Address
SATURNINO RODRIGUEZ Chief Executive Officer 819 CHENEY HIGHWAY, TITUSVILLE, FL, United States, 32780

DOS Process Agent

Name Role Address
SATURNINO RODRIGUEZ DOS Process Agent 819 CHENEY HIGHWAY, TITUSVILLE, FL, United States, 32780

History

Start date End date Type Value
2002-02-08 2008-02-20 Address 208 DYCKMAN ST, NEW YORK, NY, 10040, USA (Type of address: Service of Process)
2000-04-28 2008-02-20 Address 208 DYCKMAN ST, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer)
2000-04-28 2008-02-20 Address 208 DYCKMAN ST, NEW YORK, NY, 10040, USA (Type of address: Principal Executive Office)
1998-03-19 2000-04-28 Address 259 ROUTE 59, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
1998-03-19 2002-02-08 Address 259 ROUTE 59, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
1998-03-19 2000-04-28 Address 259 ROUTE 59, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
1996-02-12 1998-03-19 Address 690 CHESTNUTRIDGE ROAD, CHESTNUTRIDGE, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080220002966 2008-02-20 BIENNIAL STATEMENT 2008-02-01
060309002787 2006-03-09 BIENNIAL STATEMENT 2006-02-01
040226002504 2004-02-26 BIENNIAL STATEMENT 2004-02-01
020208002727 2002-02-08 BIENNIAL STATEMENT 2002-02-01
000428002620 2000-04-28 BIENNIAL STATEMENT 2000-02-01
980319002575 1998-03-19 BIENNIAL STATEMENT 1998-02-01
960220000610 1996-02-20 CERTIFICATE OF CHANGE 1996-02-20
960212000481 1996-02-12 CERTIFICATE OF INCORPORATION 1996-02-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
45265 CL VIO INVOICED 2005-12-30 250 CL - Consumer Law Violation

Date of last update: 14 Mar 2025

Sources: New York Secretary of State