Name: | RAYCO ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jan 1973 (52 years ago) |
Date of dissolution: | 15 Oct 2008 |
Entity Number: | 252823 |
ZIP code: | 14086 |
County: | Erie |
Place of Formation: | New York |
Address: | 4087 WALDEN AVE, LANCASTER, NY, United States, 14086 |
Shares Details
Shares issued 12000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID ARNO | Chief Executive Officer | 4087 WALDEN AVE, LANCASTER, NY, United States, 14086 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4087 WALDEN AVE, LANCASTER, NY, United States, 14086 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-25 | 2002-12-24 | Address | 4087 WALDEN AVE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
1993-03-29 | 1997-03-25 | Address | 757 EAST FERRY STREET, BUFFALO, NY, 14211, USA (Type of address: Chief Executive Officer) |
1993-03-29 | 1997-03-25 | Address | 757 EAST FERRY STREET, BUFFALO, NY, 14211, USA (Type of address: Principal Executive Office) |
1982-03-09 | 1997-03-25 | Address | 757 E. FERRY ST., BUFFALO, NY, 14211, USA (Type of address: Service of Process) |
1973-01-31 | 1976-09-16 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081015000136 | 2008-10-15 | CERTIFICATE OF DISSOLUTION | 2008-10-15 |
070116002914 | 2007-01-16 | BIENNIAL STATEMENT | 2007-01-01 |
050216002308 | 2005-02-16 | BIENNIAL STATEMENT | 2005-01-01 |
021224002378 | 2002-12-24 | BIENNIAL STATEMENT | 2003-01-01 |
010105002328 | 2001-01-05 | BIENNIAL STATEMENT | 2001-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State