Name: | BAR-RAY PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jul 1930 (95 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 39271 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Address: | 237 28TH STREET, BROOKLYN, NY, United States, 11232 |
Principal Address: | 237 25TH STREET, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 237 28TH STREET, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
RAY LAPOF | Chief Executive Officer | 237 25TH STREET, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
1968-11-07 | 1968-11-07 | Shares | Share type: PAR VALUE, Number of shares: 7500, Par value: 100 |
1968-11-07 | 1968-11-07 | Shares | Share type: PAR VALUE, Number of shares: 25000, Par value: 10 |
1959-02-09 | 1968-11-07 | Shares | Share type: PAR VALUE, Number of shares: 25000, Par value: 10 |
1949-12-15 | 1959-02-09 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
1934-12-26 | 1993-03-09 | Address | 209-25TH ST., BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1418822 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
930923002011 | 1993-09-23 | BIENNIAL STATEMENT | 1993-07-01 |
930309003155 | 1993-03-09 | BIENNIAL STATEMENT | 1992-07-01 |
B020275-3 | 1983-09-15 | CERTIFICATE OF AMENDMENT | 1983-09-15 |
A916704-8 | 1982-11-03 | CERTIFICATE OF MERGER | 1982-11-03 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State