Name: | RAW EQUIPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 1967 (58 years ago) |
Entity Number: | 215656 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 2800 COLLEGE POINT BLVD., FLUSHING, NY, United States, 11354 |
Principal Address: | 2800 COLLEGE POINT BOULEVARD, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CATHERINE J. WALLACE | Chief Executive Officer | 2800 COLLEGE POINT BOULEVARD, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2800 COLLEGE POINT BLVD., FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
1990-11-14 | 1997-10-27 | Address | 2800 COLLEGE POINT BLVD., FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
1967-10-31 | 1990-11-14 | Address | 199-05 26TH AVE., BAYSIDE, NY, 11358, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111021002485 | 2011-10-21 | BIENNIAL STATEMENT | 2011-10-01 |
091006002952 | 2009-10-06 | BIENNIAL STATEMENT | 2009-10-01 |
071005002723 | 2007-10-05 | BIENNIAL STATEMENT | 2007-10-01 |
051118003033 | 2005-11-18 | BIENNIAL STATEMENT | 2005-10-01 |
031003002548 | 2003-10-03 | BIENNIAL STATEMENT | 2003-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State