R-A SPECIALISTS, INC.

Name: | R-A SPECIALISTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1976 (49 years ago) |
Entity Number: | 390608 |
ZIP code: | 11520 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 224 BUFFALO AVENUE, SUITE #1, FREEPORT, NY, United States, 11520 |
Address: | 224 BUFFALO AVENUE,, SUITE #1, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 224 BUFFALO AVENUE,, SUITE #1, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
CATHERINE MURNANE | Chief Executive Officer | 224 BUFFALO AVENUE, SUITE #1, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-07 | 2024-10-07 | Address | 45-B CLINTON AVE, VALLEY STREAM, NY, 11580, 6024, USA (Type of address: Chief Executive Officer) |
2024-10-07 | 2024-10-07 | Address | 224 BUFFALO AVENUE, SUITE #1, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2020-08-28 | 2024-10-07 | Address | 224 BUFFALO AVENUE, SUITE #1, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
2014-03-06 | 2024-10-07 | Address | 45-B CLINTON AVE, VALLEY STREAM, NY, 11580, 6024, USA (Type of address: Chief Executive Officer) |
2000-01-28 | 2014-03-06 | Address | 45-B CLINTON AVE, VALLEY STREAM, NY, 11580, 6024, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241007003993 | 2024-10-07 | BIENNIAL STATEMENT | 2024-10-07 |
200828000096 | 2020-08-28 | CERTIFICATE OF CHANGE | 2020-08-28 |
140306002142 | 2014-03-06 | BIENNIAL STATEMENT | 2014-01-01 |
120127002991 | 2012-01-27 | BIENNIAL STATEMENT | 2012-01-01 |
100127002862 | 2010-01-27 | BIENNIAL STATEMENT | 2010-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State