Name: | M. RAUBVOGEL CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Feb 1937 (88 years ago) |
Date of dissolution: | 24 May 2004 |
Entity Number: | 49933 |
ZIP code: | 11545 |
County: | New York |
Place of Formation: | New York |
Address: | 5 BROOK LANE, BROOKVILLE, NY, United States, 11545 |
Shares Details
Shares issued 0
Share Par Value 75000
Type CAP
Name | Role | Address |
---|---|---|
JAY RAUBVOGEL | DOS Process Agent | 5 BROOK LANE, BROOKVILLE, NY, United States, 11545 |
Name | Role | Address |
---|---|---|
JAY RAUBVOGEL | Chief Executive Officer | 5 BROOK LANE, BROOKVILLE, NY, United States, 11545 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-26 | 1999-03-02 | Address | 1129 NORTHERN BOULEVARD, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
1937-02-18 | 1939-12-26 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
1937-02-18 | 1992-10-26 | Address | 413 EAST 109TH ST., NEW YORK, NY, 10029, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040524000212 | 2004-05-24 | CERTIFICATE OF DISSOLUTION | 2004-05-24 |
C324777-2 | 2002-12-06 | ASSUMED NAME CORP INITIAL FILING | 2002-12-06 |
010322002778 | 2001-03-22 | BIENNIAL STATEMENT | 2001-02-01 |
990302002625 | 1999-03-02 | BIENNIAL STATEMENT | 1999-02-01 |
921026000363 | 1992-10-26 | CERTIFICATE OF CHANGE | 1992-10-26 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State