Name: | M.J. RAYNES INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Mar 1973 (52 years ago) |
Date of dissolution: | 25 Mar 1998 |
Entity Number: | 257016 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 488 MADISON AVE, 4TH FL, ATT:ROBERT A. COHEN, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADELMAN & COHEN | DOS Process Agent | 488 MADISON AVE, 4TH FL, ATT:ROBERT A. COHEN, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1985-06-20 | 1985-07-17 | Name | M.J. RAYNES MANAGEMENT & SALES INC. |
1981-08-18 | 1985-06-20 | Name | M.J. RAYNES INCORPORATED |
1973-03-22 | 1981-08-18 | Name | CHELSEA MANAGEMENT CORPORATION |
1973-03-22 | 1984-10-18 | Address | 40 W. 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C263887-2 | 1998-08-27 | ASSUMED NAME CORP INITIAL FILING | 1998-08-27 |
DP-1360897 | 1998-03-25 | DISSOLUTION BY PROCLAMATION | 1998-03-25 |
B248633-3 | 1985-07-17 | CERTIFICATE OF AMENDMENT | 1985-07-17 |
B239558-3 | 1985-06-20 | CERTIFICATE OF AMENDMENT | 1985-06-20 |
B152594-3 | 1984-10-18 | CERTIFICATE OF AMENDMENT | 1984-10-18 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State