Name: | RAFFOLER, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Aug 1982 (43 years ago) |
Date of dissolution: | 31 Dec 1995 |
Entity Number: | 785102 |
ZIP code: | 11550 |
County: | Nassau |
Place of Formation: | New York |
Address: | 50 CLINTON ST., HEMPSTEAD, NY, United States, 11550 |
Principal Address: | P.O. BOX 85, 1200 SHAMES DR., WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JERRY WILLIAMS | Chief Executive Officer | PO BOX 85, 1200 SHAMES DR., WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
NEIL J MORITT ESQ | DOS Process Agent | 50 CLINTON ST., HEMPSTEAD, NY, United States, 11550 |
Start date | End date | Type | Value |
---|---|---|---|
1982-08-02 | 1995-02-17 | Address | 600 OLD COUNTRY RD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
951222000318 | 1995-12-22 | CERTIFICATE OF MERGER | 1995-12-31 |
950217002052 | 1995-02-17 | BIENNIAL STATEMENT | 1993-08-01 |
B215438-5 | 1985-04-15 | CERTIFICATE OF MERGER | 1985-04-15 |
A912912-2 | 1982-10-20 | CERTIFICATE OF AMENDMENT | 1982-10-20 |
A890814-5 | 1982-08-02 | CERTIFICATE OF INCORPORATION | 1982-08-02 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State