Search icon

THE MAKE IT RAIN GROUP INC.

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DONALD H TOTTER Chief Executive Officer 389 OCEAN AVENUE, MASSAPEQUA, NY, United States, 11758

History

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)

Filings

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