Search icon

RAYCOM (NC)

Company Details

Name: RAYCOM (NC)
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 1996 (29 years ago)
Date of dissolution: 08 Jan 2010
Entity Number: 2029146
ZIP code: 36104
County: New York
Place of Formation: North Carolina
Foreign Legal Name: RAYCOM, INC.
Fictitious Name: RAYCOM (NC)
Address: RSA TOWER 20TH FLOOR, 201 MONROE STREET, MONTGOMERY, AL, United States, 36104
Principal Address: 201 MONROE ST, 20TH FL, MONTGOMERY, AL, United States, 36104

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RSA TOWER 20TH FLOOR, 201 MONROE STREET, MONTGOMERY, AL, United States, 36104

Chief Executive Officer

Name Role Address
PAUL H MCTEAR JR Chief Executive Officer 201 MONROE ST, 20TH FL, MONTGOMERY, AL, United States, 36104

History

Start date End date Type Value
2000-09-08 2002-07-11 Address 201 MONROE STREET, 20TH FLOOR, MONTGOMERY, AL, 36104, USA (Type of address: Chief Executive Officer)
2000-09-08 2002-07-11 Address 201 MONROE STREET, 20TH FLOOR, MONTGOMERY, AL, 36104, USA (Type of address: Principal Executive Office)
1999-10-12 2010-01-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-12 2010-01-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-05-15 2000-09-08 Address 201 MONROE STREET, SUITE 710, MONTGOMERY, AL, 36104, USA (Type of address: Chief Executive Officer)
1998-05-15 2000-09-08 Address 201 MONROE STREET, SUITE 710, MONTGOMERY, AL, 36104, USA (Type of address: Principal Executive Office)
1996-05-13 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-05-13 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
100108000213 2010-01-08 SURRENDER OF AUTHORITY 2010-01-08
060518002368 2006-05-18 BIENNIAL STATEMENT 2006-05-01
040625002720 2004-06-25 BIENNIAL STATEMENT 2004-05-01
020711002621 2002-07-11 BIENNIAL STATEMENT 2002-05-01
000908002015 2000-09-08 BIENNIAL STATEMENT 2000-05-01
991012000848 1999-10-12 CERTIFICATE OF CHANGE 1999-10-12
980515002544 1998-05-15 BIENNIAL STATEMENT 1998-05-01
960513000422 1996-05-13 APPLICATION OF AUTHORITY 1996-05-13

Date of last update: 21 Jan 2025

Sources: New York Secretary of State