Name: | RAPHAELIAN RUG CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 1948 (76 years ago) |
Date of dissolution: | 01 Jun 2006 |
Entity Number: | 63127 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 1071 1ST AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
RONALD B ROGERS | DOS Process Agent | 1071 1ST AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
RONALD B ROGERS | Chief Executive Officer | 1071 1ST AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1948-12-13 | 1995-02-06 | Address | 41 EAST 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060601000938 | 2006-06-01 | CERTIFICATE OF DISSOLUTION | 2006-06-01 |
050124003201 | 2005-01-24 | BIENNIAL STATEMENT | 2004-12-01 |
021121002732 | 2002-11-21 | BIENNIAL STATEMENT | 2002-12-01 |
001129002183 | 2000-11-29 | BIENNIAL STATEMENT | 2000-12-01 |
981207002433 | 1998-12-07 | BIENNIAL STATEMENT | 1998-12-01 |
961218002093 | 1996-12-18 | BIENNIAL STATEMENT | 1996-12-01 |
950206002007 | 1995-02-06 | BIENNIAL STATEMENT | 1993-12-01 |
Z026400-2 | 1981-02-24 | ASSUMED NAME CORP INITIAL FILING | 1981-02-24 |
7411-101 | 1948-12-13 | CERTIFICATE OF INCORPORATION | 1948-12-13 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State