Name: | RAYCO MANUFACTURING OF OHIO, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Oct 2017 (7 years ago) |
Date of dissolution: | 01 Feb 2022 |
Entity Number: | 5217239 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Ohio |
Foreign Legal Name: | RAYCO MANUFACTURING, LLC |
Fictitious Name: | RAYCO MANUFACTURING OF OHIO, LLC |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-02-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-02-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-12-22 | 2017-12-22 | Name | RAYCO MANUFACTURING, LLC |
2017-10-13 | 2017-12-22 | Name | RAYCO MANUFACTURING MERGER SUB, LLC |
2017-10-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-10-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220202001496 | 2022-02-01 | CERTIFICATE OF TERMINATION | 2022-02-01 |
211001001053 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
SR-80586 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-80587 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171222000323 | 2017-12-22 | CERTIFICATE OF AMENDMENT | 2017-12-22 |
171013000201 | 2017-10-13 | APPLICATION OF AUTHORITY | 2017-10-13 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State