Name: | RAYBERN CAPITAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 1980 (45 years ago) |
Entity Number: | 633251 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 88 PINE ST, 22ND FLOOR, NEW YORK, NY, United States, 10005 |
Principal Address: | 505 COUNTY HWY #122, GLOVERSVILLE, NY, United States, 12078 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATHAN SCHLENKER | Chief Executive Officer | 505 COUNTY HWY #122, GLOVERSVILLE, NY, United States, 12078 |
Name | Role | Address |
---|---|---|
SILVERMAN SHIN & BYRNE PLLC | DOS Process Agent | 88 PINE ST, 22ND FLOOR, NEW YORK, NY, United States, 10005 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2014-08-22 | 2016-06-24 | Address | 7 NORTH ST, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer) |
2014-08-22 | 2016-06-24 | Address | 381 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1996-06-17 | 2016-06-24 | Address | 7 NORTH ST, STATEN ISLAND, NY, 10302, USA (Type of address: Principal Executive Office) |
1996-06-17 | 2014-08-22 | Address | 7 NORTH ST, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer) |
1995-08-31 | 2014-08-22 | Address | 381 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160624006030 | 2016-06-24 | BIENNIAL STATEMENT | 2016-06-01 |
140822006198 | 2014-08-22 | BIENNIAL STATEMENT | 2014-06-01 |
120727002027 | 2012-07-27 | BIENNIAL STATEMENT | 2012-06-01 |
100720002967 | 2010-07-20 | BIENNIAL STATEMENT | 2010-06-01 |
080718003395 | 2008-07-18 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State