RAPH LEASING CORPORATION

Name: | RAPH LEASING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 1980 (45 years ago) |
Entity Number: | 616578 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 450 GRAND BLVD, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TODD F RAPHAELSON | DOS Process Agent | 450 GRAND BLVD, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
TODD F RAPHAELSON | Chief Executive Officer | 450 GRAND BLVD, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-11 | 2016-09-09 | Address | 15 TRUXTON RD, DIX HILLS, NY, 11746, 6710, USA (Type of address: Chief Executive Officer) |
2002-03-11 | 2016-09-09 | Address | 15 TRUXTON RD, DIX HILLS, NY, 11746, 6710, USA (Type of address: Principal Executive Office) |
2002-03-11 | 2016-09-09 | Address | 15 TRUXTON RD, DIX HILLS, NY, 11746, 6710, USA (Type of address: Service of Process) |
1995-03-31 | 2002-03-11 | Address | 15 TRUXTON ROAD, DIX HILLS, NY, 11746, 6710, USA (Type of address: Principal Executive Office) |
1995-03-31 | 2002-03-11 | Address | 15 TRUXTON ROAD, DIX HILLS, NY, 11746, 6710, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160909002019 | 2016-09-09 | BIENNIAL STATEMENT | 2016-03-01 |
060330002796 | 2006-03-30 | BIENNIAL STATEMENT | 2006-03-01 |
040323002180 | 2004-03-23 | BIENNIAL STATEMENT | 2004-03-01 |
020311002209 | 2002-03-11 | BIENNIAL STATEMENT | 2002-03-01 |
000329002675 | 2000-03-29 | BIENNIAL STATEMENT | 2000-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State