Name: | RAYMOND CHRISTOPHER 2, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Aug 2009 (16 years ago) |
Date of dissolution: | 29 Jun 2016 |
Branch of: | RAYMOND CHRISTOPHER 2, INC., Florida (Company Number P09000064102) |
Entity Number: | 3850359 |
County: | Albany |
Place of Formation: | Florida |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-11 | 2018-10-10 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2011-01-11 | 2018-10-25 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2009-08-28 | 2011-01-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181025000046 | 2018-10-25 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2018-10-25 |
181010000483 | 2018-10-10 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2018-11-09 |
DP-2179579 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
110112000295 | 2011-01-12 | CERTIFICATE OF CHANGE | 2011-01-12 |
110111000069 | 2011-01-11 | CERTIFICATE OF CHANGE | 2011-01-11 |
090828000265 | 2009-08-28 | APPLICATION OF AUTHORITY | 2009-08-28 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State