Search icon

RAYBERN EQUITY CORP.

Company Details

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

Chief Executive Officer

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

DOS Process Agent

Name Role Address
SILVERMAN SHIN BYRNE & GILCHREST PLLC DOS Process Agent 381 PARK AVE SOUTH, NEW YORK, NY, United States, 10016

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:
0001051650
Phone:
7184427000

Latest Filings

Form type:
424B3
File number:
333-116749-26
Filing date:
2005-08-05
File:
Form type:
424B3
File number:
333-116749-26
Filing date:
2005-08-04
File:
Form type:
S-4/A
File number:
333-116749-26
Filing date:
2005-07-27
File:
Form type:
S-4/A
File number:
333-116749-26
Filing date:
2005-06-23
File:
Form type:
S-4/A
File number:
333-116749-26
Filing date:
2005-06-08
File:

History

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)

Filings

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