SOURCE-RAY, INC.

Name: | SOURCE-RAY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 2002 (24 years ago) |
Entity Number: | 2716841 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 50 FLEETWOOD COURT, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VASILIOS MILONAS | Chief Executive Officer | 50 FLEETWOOD COURT, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
SOURCE-RAY, INC. | DOS Process Agent | 50 FLEETWOOD COURT, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 50 FLEETWOOD COURT, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2021-03-02 | 2024-01-02 | Address | 50 FLEETWOOD COURT, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2021-03-02 | 2024-01-02 | Address | 50 FLEETWOOD COURT, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2004-01-27 | 2021-03-02 | Address | 167 KEYLAND CT, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2002-01-09 | 2024-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102001170 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220103002606 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
210302061952 | 2021-03-02 | BIENNIAL STATEMENT | 2018-01-01 |
100120002622 | 2010-01-20 | BIENNIAL STATEMENT | 2010-01-01 |
080222002573 | 2008-02-22 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State