Search icon

RAYLASS DEPARTMENT STORES, INC.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
FREDERIC K. RAIFF Chief Executive Officer 370 7TH AVENUE, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent FREDERIC K. RAIFF, 370 7TH AVENUE, NEW YORK, NY, United States, 10001

Links between entities

Type:
Headquarter of
Company Number:
000-787-164
State:
Alabama

History

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)

Filings

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