Name: | RAST INVESTMENTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jun 2002 (23 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2782037 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 86 FRANKLIN STREET THIRD FLOOR, NEW YORK, NY, United States, 10013 |
Principal Address: | 86 FRANKLIN ST / 3RD FL, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 86 FRANKLIN STREET THIRD FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
RAYMOND J. STANKEY | Chief Executive Officer | 86 FRANKLIN ST / 3RD FL, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-24 | 2004-03-16 | Address | NINE SUGAR HILL ROAD, NORTH SALEM, NY, 10560, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1902779 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
060524003201 | 2006-05-24 | BIENNIAL STATEMENT | 2006-06-01 |
040708002307 | 2004-07-08 | BIENNIAL STATEMENT | 2004-06-01 |
040316000785 | 2004-03-16 | CERTIFICATE OF CHANGE | 2004-03-16 |
020624000030 | 2002-06-24 | CERTIFICATE OF INCORPORATION | 2002-06-24 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State