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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | RSA TOWER 20TH FLOOR, 201 MONROE STREET, MONTGOMERY, AL, United States, 36104 |
Name | Role | Address |
---|---|---|
PAUL H MCTEAR JR | Chief Executive Officer | 201 MONROE ST, 20TH FL, MONTGOMERY, AL, United States, 36104 |
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) |
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