RACHEL PAUL CORP.

Name: | RACHEL PAUL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jul 2006 (19 years ago) |
Date of dissolution: | 05 Apr 2024 |
Entity Number: | 3386905 |
ZIP code: | 11710 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2538 MARINE PLACE, BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2538 MARINE PLACE, BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
STEPHEN SCHOENFELD | Chief Executive Officer | 2538 MARINE PLACE, BELLMORE, NY, United States, 11710 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEAR-20-01129 | DOSAERENTER | 2020-11-19 | 2028-11-19 | 6850 E Genesee St, Fayetteville, NY, 13066 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-18 | 2024-04-18 | Address | 2538 MARINE PLACE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2008-07-22 | 2024-04-18 | Address | 2538 MARINE PLACE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2006-07-11 | 2024-04-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-07-11 | 2024-04-18 | Address | 2538 MARINE PLACE, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240418003400 | 2024-04-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-05 |
220707001164 | 2022-07-07 | BIENNIAL STATEMENT | 2022-07-01 |
211216000722 | 2021-12-16 | BIENNIAL STATEMENT | 2021-12-16 |
180702006438 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
151125006144 | 2015-11-25 | BIENNIAL STATEMENT | 2014-07-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State