RAYMOND J. MUCHOW CONSULTANTS, INC.

Name: | RAYMOND J. MUCHOW CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 2002 (23 years ago) |
Date of dissolution: | 13 Sep 2018 |
Entity Number: | 2727174 |
ZIP code: | 11379 |
County: | Queens |
Place of Formation: | New York |
Address: | 82-80 61ST DRIVE, MIDDLE VILLAGE, NY, United States, 11379 |
Principal Address: | 120 HALLEY DRIVE, PATCHOGUE, NY, United States, 11772 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND J. MUCHOW | Chief Executive Officer | 120 HALLEY DRIVE, PATCHOGUE, NY, United States, 11722 |
Name | Role | Address |
---|---|---|
RAYMOND J MUCHOW | DOS Process Agent | 82-80 61ST DRIVE, MIDDLE VILLAGE, NY, United States, 11379 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-15 | 2018-03-08 | Address | 8280 61ST DRIVE, MIDDLE VILLAGE, NY, 11379, 1447, USA (Type of address: Chief Executive Officer) |
2012-03-15 | 2018-03-08 | Address | 8280 61ST DRIVE, MIDDLE VILLAGE, NY, 11379, 1447, USA (Type of address: Principal Executive Office) |
2004-02-19 | 2012-03-15 | Address | 8280 61ST DRIVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer) |
2004-02-19 | 2012-03-15 | Address | 8280 61ST DRIVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Principal Executive Office) |
2002-02-05 | 2012-03-15 | Address | 82-80 61ST DRIVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180913000203 | 2018-09-13 | CERTIFICATE OF DISSOLUTION | 2018-09-13 |
180308002021 | 2018-03-08 | AMENDMENT TO BIENNIAL STATEMENT | 2018-02-01 |
180201006292 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160201007260 | 2016-02-01 | BIENNIAL STATEMENT | 2016-02-01 |
140328002155 | 2014-03-28 | BIENNIAL STATEMENT | 2014-02-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State