Search icon

RAY BEAUTY SUPPLY CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RAY BEAUTY SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Sep 1977 (48 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 447414
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 721 EIGHTH AVE, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT A MASTRANGELO Chief Executive Officer 721 8TH AVE, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 721 EIGHTH AVE, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
132918781
Plan Year:
2011
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2007-09-26 2011-09-16 Address 721 8TH AVE, NEW YORK, NY, 10036, 7002, USA (Type of address: Chief Executive Officer)
2003-09-10 2007-09-26 Address 721 EIGHTH AVE, NEW YORK, NY, 10036, 7002, USA (Type of address: Chief Executive Officer)
1993-04-26 2003-09-10 Address 721 EIGHTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-04-26 2003-09-10 Address 721 EIGHTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-04-26 2003-09-10 Address 721 EIGHTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2246960 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
110916003106 2011-09-16 BIENNIAL STATEMENT 2011-09-01
20110218014 2011-02-18 ASSUMED NAME LLC INITIAL FILING 2011-02-18
091008002612 2009-10-08 BIENNIAL STATEMENT 2009-09-01
070926002261 2007-09-26 BIENNIAL STATEMENT 2007-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
225144 CL VIO INVOICED 1994-06-06 75 CL - Consumer Law Violation
225029 CL VIO INVOICED 1994-06-06 100 CL - Consumer Law Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State