Name: | THE MAKE IT RAIN GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 2006 (18 years ago) |
Entity Number: | 3439995 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 389 OCEAN AVENUE, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 2
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DONALD H TOTTER | Chief Executive Officer | 389 OCEAN AVENUE, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-11-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-10-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-11-20 | 2012-07-17 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-11-20 | 2012-10-04 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201120060101 | 2020-11-20 | BIENNIAL STATEMENT | 2020-11-01 |
SR-93686 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-93685 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
141114006231 | 2014-11-14 | BIENNIAL STATEMENT | 2014-11-01 |
121123002225 | 2012-11-23 | BIENNIAL STATEMENT | 2012-11-01 |
121004000226 | 2012-10-04 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-04 |
120717000377 | 2012-07-17 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-07-17 |
110211002462 | 2011-02-11 | BIENNIAL STATEMENT | 2010-11-01 |
081210002815 | 2008-12-10 | BIENNIAL STATEMENT | 2008-11-01 |
061120000602 | 2006-11-20 | CERTIFICATE OF INCORPORATION | 2006-11-20 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State