Search icon

RAYFORD DEVELOPMENT CORP.

Company Details

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

DOS Process Agent

Name Role Address
C/O UBER LAW OFFICE, P.C. DOS Process Agent 314 CHERRY STREET, JAMESTOWN, NY, United States, 14701

Chief Executive Officer

Name Role Address
SUZETTE MICHELLE RAYFORD Chief Executive Officer 281 EXCHANGE ST, SUITE 2, BUFFALO, NY, United States, 14204

History

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)

Filings

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