Name: | RAEM CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1997 (28 years ago) |
Entity Number: | 2193092 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 557 WHITNEY ROAD, FAIRPORT, NY, United States, 14450 |
Principal Address: | 2419 MURPHY LANEVE, MACEDON, NY, United States, 14502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 557 WHITNEY ROAD, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
RICHARD W ALLEN III | Chief Executive Officer | C/O DRYCLEAN EXPRESS, 3159 WINTON ROAD SOUTH, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-01 | 2016-09-06 | Address | 2419 MURPHY LANE, MACEDON, NY, 14502, USA (Type of address: Service of Process) |
2001-10-25 | 2003-11-10 | Address | C/O DAYCLEAN EXPRESS, 3159 WINTON ROAD SOUTH, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2001-10-25 | 2016-09-06 | Address | 293 FARMVIEW DRIVE, MACEDON, NY, 14502, USA (Type of address: Principal Executive Office) |
2001-10-25 | 2011-04-01 | Address | 293 FARMVIEW DRIVE, MACEDON, NY, 14502, USA (Type of address: Service of Process) |
1999-11-10 | 2001-10-25 | Address | DRYCLEAN EXPRESS, 3159 WINTON RD SOUTH, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160906002001 | 2016-09-06 | BIENNIAL STATEMENT | 2015-10-01 |
110401000892 | 2011-04-01 | CERTIFICATE OF CHANGE | 2011-04-01 |
060112003082 | 2006-01-12 | BIENNIAL STATEMENT | 2005-10-01 |
031110002367 | 2003-11-10 | BIENNIAL STATEMENT | 2003-10-01 |
011025002145 | 2001-10-25 | BIENNIAL STATEMENT | 2001-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State