MARK J. RAYO, P.C.

Name: | MARK J. RAYO, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 1997 (28 years ago) |
Entity Number: | 2153727 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 44 COURT STREET, SUITE 1217, BROKLYN, NY, United States, 11201 |
Address: | 44 COURT STREET, SUITE 1217, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK RAYO | DOS Process Agent | 44 COURT STREET, SUITE 1217, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
MARK J. RAYO | Chief Executive Officer | 44 COURT STREET, SUITE 1217, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2015-06-02 | 2017-06-01 | Address | 137 MONTAGUE STREET, #338, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2015-06-02 | 2017-06-01 | Address | 137 MONTAGUE STREET, #338, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
2015-06-02 | 2017-06-01 | Address | 137 MONTAGUE STREET, #338, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
1999-06-10 | 2015-06-02 | Address | 26 COURT STREET, SUITE 2101, BROOKLYN, NY, 11242, USA (Type of address: Chief Executive Officer) |
1999-06-10 | 2015-06-02 | Address | 26 COURT STREET, SUITE 2101, BROOKLYN, NY, 11242, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210601060055 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
170601006006 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150602006135 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
130626006014 | 2013-06-26 | BIENNIAL STATEMENT | 2013-06-01 |
110614002433 | 2011-06-14 | BIENNIAL STATEMENT | 2011-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State