RAYANA DESIGNS, INC.

Name: | RAYANA DESIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 1979 (46 years ago) |
Entity Number: | 576374 |
ZIP code: | 11514 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 288 WESTBURY AVENUE, CARLE PLACE, NY, United States, 11151 |
Address: | 288 Westbury Avenue, Carle Place, NY, United States, 11514 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYANA DESIGNS, INC. | DOS Process Agent | 288 Westbury Avenue, Carle Place, NY, United States, 11514 |
Name | Role | Address |
---|---|---|
CATHY FIORENTINOS | Chief Executive Officer | 288 WESTBURY AVENUE, CARLE PLACE, NY, United States, 11514 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-12 | 2019-02-04 | Address | 25-20 40TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1997-10-16 | 2019-02-04 | Address | 25-20 40TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1997-10-16 | 2019-02-04 | Address | 25-20 40TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1997-10-16 | 2013-08-12 | Address | 25-20 40TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1995-08-03 | 1997-10-16 | Address | 25-20 40TH AVE, LONG ISLAND CITY, NY, 11101, 3810, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220921003340 | 2022-09-21 | BIENNIAL STATEMENT | 2021-08-01 |
20200526005 | 2020-05-26 | ASSUMED NAME LLC INITIAL FILING | 2020-05-26 |
190204060124 | 2019-02-04 | BIENNIAL STATEMENT | 2017-08-01 |
151112006328 | 2015-11-12 | BIENNIAL STATEMENT | 2015-08-01 |
130812006336 | 2013-08-12 | BIENNIAL STATEMENT | 2013-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State