Search icon

RAYBERN CAPITAL CORP.

Company Details

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

Chief Executive Officer

Name Role Address
NATHAN SCHLENKER Chief Executive Officer 505 COUNTY HWY #122, GLOVERSVILLE, NY, United States, 12078

DOS Process Agent

Name Role Address
SILVERMAN SHIN & BYRNE PLLC DOS Process Agent 88 PINE ST, 22ND FLOOR, NEW YORK, NY, United States, 10005

Central Index Key

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.

CIK number:
0001051618
Phone:
7184427000

Latest Filings

Form type:
424B3
File number:
333-116749-27
Filing date:
2005-08-05
File:
Form type:
424B3
File number:
333-116749-27
Filing date:
2005-08-04
File:
Form type:
S-4/A
File number:
333-116749-27
Filing date:
2005-07-27
File:
Form type:
S-4/A
File number:
333-116749-27
Filing date:
2005-06-23
File:
Form type:
S-4/A
File number:
333-116749-27
Filing date:
2005-06-08
File:

History

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)

Filings

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