Name: | RAIANI ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 1999 (25 years ago) |
Entity Number: | 2442065 |
ZIP code: | 06470 |
County: | Westchester |
Place of Formation: | New York |
Address: | 23 PLUMTREES RD, NEWTOWN, CT, United States, 06470 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RAIANI ASSOCIATES, INC., CONNECTICUT | 0857306 | CONNECTICUT |
Name | Role | Address |
---|---|---|
RAIANI ASSOCIATES, INC. | DOS Process Agent | 23 PLUMTREES RD, NEWTOWN, CT, United States, 06470 |
Name | Role | Address |
---|---|---|
ANTHONY J RAIANI | Chief Executive Officer | 23 PLUMTREES RD, NEWTOWN, CT, United States, 06470 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-01 | 2013-11-19 | Address | 23 PLUMTREES RD, NEWTOWN, CT, 06470, USA (Type of address: Principal Executive Office) |
2002-10-01 | 2013-11-19 | Address | 23 PLUMTREES RD, NEWTOWN, CT, 06470, USA (Type of address: Service of Process) |
1999-11-19 | 2002-10-01 | Address | 226 GLEN AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151221006190 | 2015-12-21 | BIENNIAL STATEMENT | 2015-11-01 |
131119006174 | 2013-11-19 | BIENNIAL STATEMENT | 2013-11-01 |
111214002011 | 2011-12-14 | BIENNIAL STATEMENT | 2011-11-01 |
091104002485 | 2009-11-04 | BIENNIAL STATEMENT | 2009-11-01 |
071126002758 | 2007-11-26 | BIENNIAL STATEMENT | 2007-11-01 |
060127002797 | 2006-01-27 | BIENNIAL STATEMENT | 2005-11-01 |
031119002482 | 2003-11-19 | BIENNIAL STATEMENT | 2003-11-01 |
021001002440 | 2002-10-01 | BIENNIAL STATEMENT | 2001-11-01 |
991119000759 | 1999-11-19 | CERTIFICATE OF INCORPORATION | 1999-11-19 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State