Search icon

RAJOR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RAJOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Oct 1970 (55 years ago)
Date of dissolution: 26 Sep 2003
Entity Number: 296829
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 120 WEST 45TH STREET, 16TH FL, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
MICHAEL J. BAILEY Chief Executive Officer 120 W 45TH ST, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1996-10-10 2003-08-22 Address 120 WEST 45TH STREET, 16TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1996-10-10 2000-10-16 Address 120 WEST 45TH STREET, 16TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1994-04-04 1996-10-10 Address 120 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1994-04-04 1996-10-10 Address 120 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1994-04-04 1996-10-10 Address 120 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030926000612 2003-09-26 CERTIFICATE OF MERGER 2003-09-26
030822000675 2003-08-22 CERTIFICATE OF CHANGE 2003-08-22
021001002859 2002-10-01 BIENNIAL STATEMENT 2002-10-01
C320682-2 2002-08-30 ASSUMED NAME CORP INITIAL FILING 2002-08-30
001016002226 2000-10-16 BIENNIAL STATEMENT 2000-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State