Name: | RAI (NY), INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Mar 1996 (29 years ago) |
Date of dissolution: | 20 Nov 1998 |
Entity Number: | 2008434 |
ZIP code: | 10019 |
County: | Suffolk |
Place of Formation: | Delaware |
Principal Address: | 25875 SCIENCE PARK DR., BEACHWOOD, OH, United States, 44122 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ALFRED LERNER | Chief Executive Officer | 25875 SCIENCE PARK DR., BEACHWOOD, OH, United States, 44122 |
Start date | End date | Type | Value |
---|---|---|---|
1996-03-11 | 1998-04-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981120000501 | 1998-11-20 | CERTIFICATE OF TERMINATION | 1998-11-20 |
980407002196 | 1998-04-07 | BIENNIAL STATEMENT | 1998-03-01 |
960311000627 | 1996-03-11 | APPLICATION OF AUTHORITY | 1996-03-11 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State