KENNETH P. RAY, P.C.

Name: | KENNETH P. RAY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1978 (47 years ago) |
Entity Number: | 465131 |
ZIP code: | 13501 |
County: | Oneida |
Place of Formation: | New York |
Address: | 213 RUTGER STREET, UTICA, NY, United States, 13501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH P. RAY | DOS Process Agent | 213 RUTGER STREET, UTICA, NY, United States, 13501 |
Name | Role | Address |
---|---|---|
KENNETH P. RAY | Chief Executive Officer | 213 RUTGER STREET, UTICA, NY, United States, 13501 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-12 | 2008-01-08 | Address | 213 RUTGER ST, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
1993-03-12 | 2008-01-08 | Address | 213 RUTGER ST, UTICA, NY, 13501, USA (Type of address: Principal Executive Office) |
1993-03-12 | 2008-01-08 | Address | 213 RUTGER ST, UTICA, NY, 13501, USA (Type of address: Service of Process) |
1979-03-27 | 1988-03-15 | Name | KENNETH P. RAY AND ANTHONY J. LA FACHE, P.C. |
1978-01-10 | 1979-03-27 | Name | KENNETH P. RAY, P.C. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150909001 | 2015-09-09 | ASSUMED NAME CORP INITIAL FILING | 2015-09-09 |
080108003044 | 2008-01-08 | BIENNIAL STATEMENT | 2008-01-01 |
060210002204 | 2006-02-10 | BIENNIAL STATEMENT | 2006-01-01 |
031223002028 | 2003-12-23 | BIENNIAL STATEMENT | 2004-01-01 |
011217002962 | 2001-12-17 | BIENNIAL STATEMENT | 2002-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State