Name: | RAYSAR CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 2009 (16 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 3761784 |
ZIP code: | 11373 |
County: | Queens |
Place of Formation: | New York |
Address: | 93-34 43RD AVENUE, ELMHURST, NY, United States, 11373 |
Contact Details
Phone +1 718-424-0405
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 93-34 43RD AVENUE, ELMHURST, NY, United States, 11373 |
Name | Role | Address |
---|---|---|
RAMONA A VERAS | Chief Executive Officer | 93-34 43RD AVENUE, ELMHURST, NY, United States, 11373 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1379241-DCA | Inactive | Business | 2010-12-20 | 2011-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-19 | 2011-05-11 | Address | 93-34 43RD AVENUE, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
2009-01-12 | 2009-08-19 | Address | 2807 86TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2075128 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
110511002787 | 2011-05-11 | BIENNIAL STATEMENT | 2011-01-01 |
090819000154 | 2009-08-19 | CERTIFICATE OF CHANGE | 2009-08-19 |
090112000292 | 2009-01-12 | CERTIFICATE OF INCORPORATION | 2009-01-12 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
192059 | PL VIO | INVOICED | 2012-07-26 | 75 | PL - Padlock Violation |
1028037 | LICENSE | INVOICED | 2010-12-20 | 85 | Cigarette Retail Dealer License Fee |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State