Search icon

RAFFUR REALTY CORP.

Company Details

Name: RAFFUR REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1999 (26 years ago)
Entity Number: 2409182
ZIP code: 11024
County: Nassau
Place of Formation: New York
Address: 10 HENHAWK ROAD, GREAT NECK, NY, United States, 11024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
URI BEN JEHUDA DOS Process Agent 10 HENHAWK ROAD, GREAT NECK, NY, United States, 11024

Chief Executive Officer

Name Role Address
URI BEN JEHUDA Chief Executive Officer 10 HENHAWK ROAD, GREAT NECK, NY, United States, 11024

History

Start date End date Type Value
2006-11-14 2007-08-16 Address 10 HENHAWK RD, GREAT NECK, NY, 11024, 2107, USA (Type of address: Chief Executive Officer)
2006-11-14 2007-08-16 Address 10 HENHAWK RD, GREAT NECK, NY, 11024, 2107, USA (Type of address: Principal Executive Office)
2006-11-14 2007-08-16 Address 10 HENHAWK RD, GREAT NECK, NY, 11024, 2107, USA (Type of address: Service of Process)
2004-03-09 2006-11-14 Address 100 GREAT NECK RD, 5E, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2004-03-09 2006-11-14 Address 100 GREAT NECK RD, 5E, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1999-08-16 2006-11-14 Address 100 GREAT NECK ROAD, #5E, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110829002619 2011-08-29 BIENNIAL STATEMENT 2011-08-01
090817002078 2009-08-17 BIENNIAL STATEMENT 2009-08-01
070816002398 2007-08-16 BIENNIAL STATEMENT 2007-08-01
061114002873 2006-11-14 BIENNIAL STATEMENT 2006-08-01
040309002451 2004-03-09 BIENNIAL STATEMENT 2003-08-01
990816000324 1999-08-16 CERTIFICATE OF INCORPORATION 1999-08-16

Date of last update: 13 Mar 2025

Sources: New York Secretary of State