Search icon

RATHON CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: RATHON CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Apr 1981 (44 years ago)
Date of dissolution: 23 Dec 2013
Entity Number: 691169
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 2350 FRANKLIN RD, STE 230, BLOOMFIELD HILLS, MI, United States, 48302
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ROBERT COALLIER Chief Executive Officer 1555 NOTRE-DAME ST EAST, MONTREAL, QUEBEC, Canada, H2L-2R5

History

Start date End date Type Value
1999-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-06-11 2001-07-24 Address 175 BLOOR ST E, TORONTO ONTARIO, 00000, CAN (Type of address: Chief Executive Officer)
1997-06-24 1999-06-11 Address 2350 FRANKLIN RD., SUITE 230, BLOOMFIELD HILLS, MI, 48302, USA (Type of address: Principal Executive Office)
1997-06-24 1999-06-11 Address SCOTIA PLAZA, SUITE 3600, 40 KING STREET WEST, TORONTO, ONTARIO, CAN (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-10730 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-10729 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
131223000052 2013-12-23 SURRENDER OF AUTHORITY 2013-12-23
051003000370 2005-10-03 CERTIFICATE OF AMENDMENT 2005-10-03
050524002252 2005-05-24 BIENNIAL STATEMENT 2005-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State