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