RAQUEL'S COLLECTION, INC.

Name: | RAQUEL'S COLLECTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 1976 (49 years ago) |
Entity Number: | 392066 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 57 DENTON AVE, GARDEN CITY PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAQUEL KERESZTES | Chief Executive Officer | 57 DENTON AVE, GARDEN CITY PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 57 DENTON AVE, GARDEN CITY PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-11 | 2004-02-27 | Address | 99 SECOND AVE, GARDEN CITY, NY, 11040, 5097, USA (Type of address: Chief Executive Officer) |
1995-05-11 | 2004-02-27 | Address | 99 SECOND AVE, GARDEN CITY, NY, 11040, 5097, USA (Type of address: Principal Executive Office) |
1995-05-11 | 2004-02-27 | Address | 185 GREAT NECK RD, ROOM 420, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1976-02-19 | 1995-05-11 | Address | 185 GREAT NECT RD., ROOM 420, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20121107078 | 2012-11-07 | ASSUMED NAME LLC INITIAL FILING | 2012-11-07 |
080326002622 | 2008-03-26 | BIENNIAL STATEMENT | 2008-02-01 |
060320002261 | 2006-03-20 | BIENNIAL STATEMENT | 2006-02-01 |
040227002644 | 2004-02-27 | BIENNIAL STATEMENT | 2004-02-01 |
000309002710 | 2000-03-09 | BIENNIAL STATEMENT | 2000-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State