Search icon

RAYNER & STONINGTON, INC.

Headquarter

Company Details

Name: RAYNER & STONINGTON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1968 (57 years ago)
Entity Number: 220647
ZIP code: 10154
County: New York
Place of Formation: New York
Address: ATTN: ROBERT L. PELZ, ESQ., 345 PARK AVENUE, NEW YORK, NY, United States, 10154
Principal Address: C/O LEOBAND LOEB, 345 PARK AVENUE, NEW YORK, NY, United States, 10154

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O LOEB AND LOEB DOS Process Agent ATTN: ROBERT L. PELZ, ESQ., 345 PARK AVENUE, NEW YORK, NY, United States, 10154

Chief Executive Officer

Name Role Address
HERBERT J. COYNE Chief Executive Officer 7179 AYRSHIRE LANE, BOCA RATON, FL, United States, 33496

Links between entities

Type:
Headquarter of
Company Number:
816305
State:
FLORIDA

History

Start date End date Type Value
1993-05-12 2000-04-14 Address C/O LOEBAND LOEB, 230 PARK AVENUE, NEW YORK, NY, 10169, 1900, USA (Type of address: Principal Executive Office)
1993-05-12 1993-12-06 Address 230 PARK AVENUE, NEW YORK, NY, 10169, 1900, USA (Type of address: Service of Process)
1988-11-29 1992-02-12 Name COYNECORP INC.
1985-11-15 1993-05-12 Address PELZ STEINER & BAROVICK, 230 PARK AVE., NEW YORK, NY, 10169, USA (Type of address: Service of Process)
1968-03-07 1988-11-29 Name RAYNER & STONINGTON, INC.

Filings

Filing Number Date Filed Type Effective Date
040405002121 2004-04-05 BIENNIAL STATEMENT 2004-03-01
020319002761 2002-03-19 BIENNIAL STATEMENT 2002-03-01
000414002611 2000-04-14 BIENNIAL STATEMENT 2000-03-01
980401002149 1998-04-01 BIENNIAL STATEMENT 1998-03-01
C230417-2 1996-01-11 ASSUMED NAME CORP INITIAL FILING 1996-01-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State