RAEBECK CONSTRUCTION CORP.

Name: | RAEBECK CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Dec 1996 (29 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2089193 |
ZIP code: | 10309 |
County: | Richmond |
Place of Formation: | New York |
Address: | 59 ENGLEWOOD AVE, STATEN ISLAND, NY, United States, 10309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NIGEL SINGH | Chief Executive Officer | 59 ENGLEWOOD AVE, STATEN ISLAND, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 59 ENGLEWOOD AVE, STATEN ISLAND, NY, United States, 10309 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-24 | 2003-01-10 | Address | 4313 ARTHUR KILL RD, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer) |
1998-12-24 | 2003-01-10 | Address | 4313 ARTHUR KILL RD, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office) |
1998-12-24 | 2003-01-10 | Address | 4313 ARTHUR KILL RD, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
1996-12-03 | 1998-12-24 | Address | 81 WINANT PLACE, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1836752 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
050120002054 | 2005-01-20 | BIENNIAL STATEMENT | 2004-12-01 |
030110002414 | 2003-01-10 | BIENNIAL STATEMENT | 2002-12-01 |
001215002074 | 2000-12-15 | BIENNIAL STATEMENT | 2000-12-01 |
981224002197 | 1998-12-24 | BIENNIAL STATEMENT | 1998-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State