RATHON CORP.

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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ROBERT COALLIER | Chief Executive Officer | 1555 NOTRE-DAME ST EAST, MONTREAL, QUEBEC, Canada, H2L-2R5 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State