RAYSEARCH AMERICAS INC.

Name: | RAYSEARCH AMERICAS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 2010 (15 years ago) |
Entity Number: | 4026322 |
ZIP code: | 10118 |
County: | New York |
Place of Formation: | Delaware |
Address: | THE EMPIRE STATE BUILDING, 350 5TH AVENUE, SUITE 5000, NEW YORK, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
RAYSEARCH AMERICAS, INC. | DOS Process Agent | THE EMPIRE STATE BUILDING, 350 5TH AVENUE, SUITE 5000, NEW YORK, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
MARC MLYN | Chief Executive Officer | THE EMPIRE STATE BUILDING, 350 5TH AVENUE, SUITE 5000, NEW YORK, NY, United States, 10118 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-17 | 2024-12-17 | Address | THE EMPIRE STATE BUILDING, 350 5TH AVENUE, SUITE 5000, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2020-01-13 | 2024-12-17 | Address | THE EMPIRE STATE BUILDING, 350 5TH AVENUE, SUITE 5000, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2020-01-13 | 2024-12-17 | Address | THE EMPIRE STATE BUILDING, 350 5TH AVENUE, SUITE 5000, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2010-12-03 | 2020-01-13 | Address | ATTN: ALYCIA M. VIVONA, ESQ., 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, 1104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241217003641 | 2024-12-17 | BIENNIAL STATEMENT | 2024-12-17 |
220125000006 | 2022-01-25 | BIENNIAL STATEMENT | 2022-01-25 |
200113060513 | 2020-01-13 | BIENNIAL STATEMENT | 2018-12-01 |
101203000351 | 2010-12-03 | APPLICATION OF AUTHORITY | 2010-12-03 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State