Name: | RAYFORD ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Nov 1978 (47 years ago) |
Date of dissolution: | 02 Mar 2015 |
Entity Number: | 523020 |
ZIP code: | 14204 |
County: | Erie |
Place of Formation: | New York |
Address: | OSCAR E RAYFORD, 281 EXCHANGE ST #2, BUFFALO, NY, United States, 14204 |
Principal Address: | MBE, 281 EXCHANGE ST #2, BUFFALO, NY, United States, 14204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | OSCAR E RAYFORD, 281 EXCHANGE ST #2, BUFFALO, NY, United States, 14204 |
Name | Role | Address |
---|---|---|
OSCAR E RAYFORD | Chief Executive Officer | 281 EXCHANGE STREET, #2, BUFFALO, NY, United States, 14204 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-23 | 2010-11-18 | Address | OSCAR E RAYFORD, 281 EXCHANGE STREET, BUFFALO, NY, 14204, USA (Type of address: Service of Process) |
2006-10-23 | 2010-11-18 | Address | 281 EXCHANGE STREET, BUFFALO, NY, 14204, USA (Type of address: Chief Executive Officer) |
2006-10-23 | 2010-11-18 | Address | MBE/DBE/SDB, 281 EXCHANGE STREET, BUFFALO, NY, 14204, USA (Type of address: Principal Executive Office) |
2004-12-09 | 2006-10-23 | Address | 178 BRECKENRIDGE ST, BUFFALO, NY, 14213, USA (Type of address: Service of Process) |
2004-12-09 | 2006-10-23 | Address | 178 BRECKENRIDGE ST, BUFFALO, NY, 14213, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160923006 | 2016-09-23 | ASSUMED NAME LLC AMENDMENT | 2016-09-23 |
20150930008 | 2015-09-30 | ASSUMED NAME LLC INITIAL FILING | 2015-09-30 |
150302000006 | 2015-03-02 | CERTIFICATE OF DISSOLUTION | 2015-03-02 |
121213002080 | 2012-12-13 | BIENNIAL STATEMENT | 2012-11-01 |
101118002501 | 2010-11-18 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State