TS RAYCO 4 AUTO ACCESSORIES INC.

Name: | TS RAYCO 4 AUTO ACCESSORIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 2015 (10 years ago) |
Entity Number: | 4743775 |
ZIP code: | 11756 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2665 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11756 |
Principal Address: | 2665 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2665 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11756 |
Name | Role | Address |
---|---|---|
TAMAS SAJBER | Chief Executive Officer | 2665 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-29 | 2025-04-29 | Address | 2665 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2023-06-01 | Address | 2665 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2025-04-29 | Address | 2665 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process) |
2023-06-01 | 2025-04-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-01 | 2025-04-29 | Address | 2665 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250429001424 | 2025-04-29 | BIENNIAL STATEMENT | 2025-04-29 |
230601004828 | 2023-06-01 | BIENNIAL STATEMENT | 2023-04-01 |
210406060052 | 2021-04-06 | BIENNIAL STATEMENT | 2021-04-01 |
190508060440 | 2019-05-08 | BIENNIAL STATEMENT | 2019-04-01 |
170510006459 | 2017-05-10 | BIENNIAL STATEMENT | 2017-04-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State