Name: | VAN RAALTE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jan 1980 (45 years ago) |
Date of dissolution: | 14 Jul 1995 |
Entity Number: | 604710 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 575 FIFTH AVENUE, NEW YORK, NY, United States, 10017 |
Address: | ATTN: GENERAL COUNSEL, 49 WEST 45TH STREET, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
M. ZELNIK | Chief Executive Officer | 575 FIFTH AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
BIDERMANN INDUSTRIES CORP. | DOS Process Agent | ATTN: GENERAL COUNSEL, 49 WEST 45TH STREET, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-12 | 1995-01-30 | Address | 575 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1993-02-12 | 1995-01-30 | Address | 530 FIFTH AVE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1991-01-28 | 1995-01-30 | Address | ATT: GENERAL COUNSEL, 575 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1980-01-25 | 1991-01-28 | Address | 510 FIFTH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950714000405 | 1995-07-14 | CERTIFICATE OF DISSOLUTION | 1995-07-14 |
950130002020 | 1995-01-30 | BIENNIAL STATEMENT | 1994-01-01 |
930212002252 | 1993-02-12 | BIENNIAL STATEMENT | 1993-01-01 |
910128000151 | 1991-01-28 | CERTIFICATE OF CHANGE | 1991-01-28 |
A638967-4 | 1980-01-25 | CERTIFICATE OF INCORPORATION | 1980-01-25 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State