Name: | RAYFORD DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 1998 (27 years ago) |
Entity Number: | 2255276 |
ZIP code: | 14701 |
County: | Erie |
Place of Formation: | New York |
Address: | 314 CHERRY STREET, JAMESTOWN, NY, United States, 14701 |
Principal Address: | 281 EXCHANGE STREET, SUITE 2, BUFFALO, NY, United States, 14204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O UBER LAW OFFICE, P.C. | DOS Process Agent | 314 CHERRY STREET, JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
SUZETTE MICHELLE RAYFORD | Chief Executive Officer | 281 EXCHANGE ST, SUITE 2, BUFFALO, NY, United States, 14204 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-18 | 2020-03-04 | Address | 281 EXCHANGE ST, SUITE 2, BUFFALO, NY, 14204, USA (Type of address: Principal Executive Office) |
2010-05-18 | 2020-03-04 | Address | 281 EXCHANGE ST, SUITE 2, BUFFALO, NY, 14204, USA (Type of address: Chief Executive Officer) |
2008-05-15 | 2010-05-18 | Address | 281 EXCHANGE ST, BUFFALO, NY, 14204, USA (Type of address: Chief Executive Officer) |
2008-05-15 | 2010-05-18 | Address | 281 EXCHANGE ST, BUFFALO, NY, 14204, USA (Type of address: Principal Executive Office) |
2004-05-12 | 2020-03-04 | Address | 343 ELMWOOD AVE, BUFFALO, NY, 14222, USA (Type of address: Service of Process) |
2004-05-12 | 2008-05-15 | Address | 178 BRECKENRIDGE ST, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer) |
2000-05-31 | 2008-05-15 | Address | 178 BRECKENRIDGE, BUFFALO, NY, 14213, USA (Type of address: Principal Executive Office) |
2000-05-31 | 2004-05-12 | Address | 178 BRECKENRIDGE, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer) |
1998-05-01 | 2004-05-12 | Address | 343 ELMWOOD AVENUE, BUFFALO, NY, 14213, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200304061601 | 2020-03-04 | BIENNIAL STATEMENT | 2018-05-01 |
160518006580 | 2016-05-18 | BIENNIAL STATEMENT | 2016-05-01 |
140528006000 | 2014-05-28 | BIENNIAL STATEMENT | 2014-05-01 |
120711003139 | 2012-07-11 | BIENNIAL STATEMENT | 2012-05-01 |
100518002163 | 2010-05-18 | BIENNIAL STATEMENT | 2010-05-01 |
080515002368 | 2008-05-15 | BIENNIAL STATEMENT | 2008-05-01 |
060517002256 | 2006-05-17 | BIENNIAL STATEMENT | 2006-05-01 |
040512002393 | 2004-05-12 | BIENNIAL STATEMENT | 2004-05-01 |
020422002384 | 2002-04-22 | BIENNIAL STATEMENT | 2002-05-01 |
000531002962 | 2000-05-31 | BIENNIAL STATEMENT | 2000-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State