Name: | RAYBERN EQUITY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 1980 (45 years ago) |
Entity Number: | 654319 |
ZIP code: | 10016 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 381 PARK AVE SOUTH, NEW YORK, NY, United States, 10016 |
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 |
---|---|---|
NAT SCHLENKER | Chief Executive Officer | 505 COUNTY HWY #122, GLOVERSVILLE, NY, United States, 12078 |
Name | Role | Address |
---|---|---|
SILVERMAN SHIN BYRNE & GILCHREST PLLC | DOS Process Agent | 381 PARK AVE SOUTH, NEW YORK, NY, United States, 10016 |
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 |
---|---|---|---|
2012-10-15 | 2014-10-16 | Address | 381 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1996-12-30 | 2012-10-15 | Address | 381 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1996-12-30 | 2014-10-16 | Address | 7 NORTH ST., STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer) |
1996-12-30 | 2014-10-16 | Address | 7 NORTH ST., STATEN ISLAND, NY, 10302, USA (Type of address: Principal Executive Office) |
1995-08-31 | 1996-12-30 | Address | 381 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141016006384 | 2014-10-16 | BIENNIAL STATEMENT | 2014-10-01 |
121015006541 | 2012-10-15 | BIENNIAL STATEMENT | 2012-10-01 |
101119003059 | 2010-11-19 | BIENNIAL STATEMENT | 2010-10-01 |
081023002759 | 2008-10-23 | BIENNIAL STATEMENT | 2008-10-01 |
061102003003 | 2006-11-02 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State