Name: | RAI LEASING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Feb 1979 (46 years ago) |
Date of dissolution: | 11 Mar 1992 |
Entity Number: | 538153 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 225 MARCUS BLVD., HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAI/ACTION LEASING CORPORATION | DOS Process Agent | 225 MARCUS BLVD., HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
1982-03-09 | 1987-12-09 | Name | RAI/ACTION LEASING CORPORATION |
1979-02-09 | 1982-03-09 | Name | ACTION EQUIPMENT LEASING & CONSULTATION SERVICES, INC. |
1979-02-09 | 1982-03-09 | Address | 30 WESTWOOD RD., MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170104005 | 2017-01-04 | ASSUMED NAME LLC INITIAL FILING | 2017-01-04 |
920311000086 | 1992-03-11 | CERTIFICATE OF MERGER | 1992-03-11 |
B576750-3 | 1987-12-09 | CERTIFICATE OF AMENDMENT | 1987-12-09 |
A848033-3 | 1982-03-09 | CERTIFICATE OF AMENDMENT | 1982-03-09 |
A551295-4 | 1979-02-09 | CERTIFICATE OF INCORPORATION | 1979-02-09 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State