Name: | JENRAY PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 1999 (26 years ago) |
Entity Number: | 2395362 |
ZIP code: | 10590 |
County: | Westchester |
Place of Formation: | New York |
Address: | 107 LOCKWOOD RD, SOUTH SALEM, NY, United States, 10590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JENRAY PRODUCTS | Chief Executive Officer | 4 PRODUCTION DRIVE, BROOKFIELD, CT, United States, 06804 |
Name | Role | Address |
---|---|---|
RAYMOND DURSO | DOS Process Agent | 107 LOCKWOOD RD, SOUTH SALEM, NY, United States, 10590 |
Start date | End date | Type | Value |
---|---|---|---|
2013-07-30 | 2020-01-24 | Address | 222A LAKE AVE, 2ND FL, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
2013-07-30 | 2020-01-24 | Address | 222A LAKE AVE, 2ND FL, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
2013-07-30 | 2020-01-24 | Address | 222A LAKE AVE, 2ND FL, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office) |
2006-01-11 | 2013-07-30 | Address | 222 LAKE AVE, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
2006-01-11 | 2013-07-30 | Address | 222 LAKE AVE, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200124060307 | 2020-01-24 | BIENNIAL STATEMENT | 2019-07-01 |
130730002184 | 2013-07-30 | BIENNIAL STATEMENT | 2013-07-01 |
120306000202 | 2012-03-06 | ANNULMENT OF DISSOLUTION | 2012-03-06 |
DP-1990903 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
101103003065 | 2010-11-03 | BIENNIAL STATEMENT | 2009-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State