Name: | RAY'S APPLIANCE SALES AND SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 2000 (25 years ago) |
Entity Number: | 2489712 |
ZIP code: | 12979 |
County: | Clinton |
Place of Formation: | New York |
Address: | 86 LAKE STREET, ROUSES POINT, NY, United States, 12979 |
Principal Address: | 15 LAPIERRE ROAD, CHAZY, NY, United States, 12921 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAY'S APPLIANCE SALES AND SERVICE, INC. | DOS Process Agent | 86 LAKE STREET, ROUSES POINT, NY, United States, 12979 |
Name | Role | Address |
---|---|---|
EMILE RAYMOND GUAY | Chief Executive Officer | 86 LAKE STREET, ROUSES POINT, NY, United States, 12979 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-06 | 2024-03-06 | Address | 86 LAKE STREET, ROUSES POINT, NY, 12979, USA (Type of address: Chief Executive Officer) |
2023-08-29 | 2023-08-29 | Address | 86 LAKE STREET, ROUSES POINT, NY, 12979, USA (Type of address: Chief Executive Officer) |
2023-08-29 | 2024-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-29 | 2024-03-06 | Address | 86 LAKE STREET, ROUSES POINT, NY, 12979, USA (Type of address: Chief Executive Officer) |
2023-08-29 | 2024-03-06 | Address | 86 LAKE STREET, ROUSES POINT, NY, 12979, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240306001677 | 2024-03-06 | BIENNIAL STATEMENT | 2024-03-06 |
230829002614 | 2023-08-29 | BIENNIAL STATEMENT | 2022-03-01 |
200406060344 | 2020-04-06 | BIENNIAL STATEMENT | 2020-03-01 |
180302006451 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
140324006084 | 2014-03-24 | BIENNIAL STATEMENT | 2014-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State