Search icon

RAYEX CORPORATION

Company Details

Name: RAYEX CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 1946 (79 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 58212
ZIP code: 07050
County: New York
Place of Formation: New York
Address: 285 MAIN ST., ORANGE, NJ, United States, 07050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%GILBERT EHRENKRANZ, P.A. DOS Process Agent 285 MAIN ST., ORANGE, NJ, United States, 07050

History

Start date End date Type Value
1946-03-26 1976-12-27 Address 55 WEST 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-581248 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
A794384-4 1981-09-01 ASSUMED NAME CORP INITIAL FILING 1981-09-01
A365495-2 1976-12-27 CERTIFICATE OF AMENDMENT 1976-12-27
429443 1964-04-02 CERTIFICATE OF MERGER 1964-05-01
22425 1956-06-15 CERTIFICATE OF AMENDMENT 1956-06-15

Trademarks Section

Serial Number:
80998703
Mark:
FRAME-MATES
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
FRAME-MATES
Serial Number:
72109830
Mark:
MONACO
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1960-12-05
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
MONACO

Goods And Services

For:
SUNGLASSES
First Use:
1960-11-09
International Classes:
009
Class Status:
EXPIRED

Date of last update: 19 Mar 2025

Sources: New York Secretary of State