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 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
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