Name: | RAYLASS DEPARTMENT STORES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Aug 1928 (97 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 25071 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | FREDERIC K. RAIFF, 370 7TH AVENUE, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 0
Share Par Value 500000
Type CAP
Name | Role | Address |
---|---|---|
FREDERIC K. RAIFF | Chief Executive Officer | 370 7TH AVENUE, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | FREDERIC K. RAIFF, 370 7TH AVENUE, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1982-02-18 | 1993-03-19 | Address | 370 SEVENTH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1935-01-02 | 1982-02-18 | Address | 1133 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150723077 | 2015-07-23 | ASSUMED NAME CORP INITIAL FILING | 2015-07-23 |
DP-2112619 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
040910002545 | 2004-09-10 | BIENNIAL STATEMENT | 2004-08-01 |
020807002375 | 2002-08-07 | BIENNIAL STATEMENT | 2002-08-01 |
000808002465 | 2000-08-08 | BIENNIAL STATEMENT | 2000-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State