RAY-JACK MOTOR'S INC.

Name: | RAY-JACK MOTOR'S INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 1978 (47 years ago) |
Entity Number: | 493273 |
ZIP code: | 11776 |
County: | Nassau |
Place of Formation: | New York |
Address: | 617 BICYCLE PATH, PORT JEFFERSON STA, NY, United States, 11776 |
Principal Address: | 1 BELL CIRCLE, PORT JEFFERSON, NY, United States, 11777 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY RASO | Chief Executive Officer | 1 BELL CIRCLE, PORT JEFFERSON, NY, United States, 11777 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 617 BICYCLE PATH, PORT JEFFERSON STA, NY, United States, 11776 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-24 | 2010-07-01 | Address | 1 BELL CIRCLE, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer) |
1998-07-01 | 2004-06-24 | Address | 3 VALLEY HILL CRESCENT, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer) |
1998-07-01 | 2010-07-01 | Address | 16 HEMLOCK PATH, PORT JEFFERSON, NY, 11777, USA (Type of address: Principal Executive Office) |
1996-07-09 | 2002-05-23 | Address | 509 BICYCLE PATH, PT. JEFFERSON STA, NY, 11776, USA (Type of address: Service of Process) |
1996-07-09 | 1998-07-01 | Address | 509 BICYCLE PATH, PT. JEFFERSON STA, NY, 11776, 3493, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120717002720 | 2012-07-17 | BIENNIAL STATEMENT | 2012-06-01 |
100701003370 | 2010-07-01 | BIENNIAL STATEMENT | 2010-06-01 |
080630002117 | 2008-06-30 | BIENNIAL STATEMENT | 2008-06-01 |
060607002896 | 2006-06-07 | BIENNIAL STATEMENT | 2006-06-01 |
040624002432 | 2004-06-24 | BIENNIAL STATEMENT | 2004-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State