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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RAYDAL FOODS, INC., FLORIDA | F07000001030 | FLORIDA |
Name | Role | Address |
---|---|---|
SATURNINO RODRIGUEZ | Chief Executive Officer | 819 CHENEY HIGHWAY, TITUSVILLE, FL, United States, 32780 |
Name | Role | Address |
---|---|---|
SATURNINO RODRIGUEZ | DOS Process Agent | 819 CHENEY HIGHWAY, TITUSVILLE, FL, United States, 32780 |
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) |
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 |
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