Name: | RAINBOW BRANDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 1947 (78 years ago) |
Date of dissolution: | 21 May 2008 |
Entity Number: | 79567 |
ZIP code: | 10455 |
County: | New York |
Place of Formation: | New York |
Address: | 601 WALES AVE, BRONX, NY, United States, 10455 |
Principal Address: | 176-01 GRAND CENTRAL PKWY, JAMAICA, NY, United States, 11432 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
DEAN PAPAS | Chief Executive Officer | 601 WALES AVE, BRONX, NY, United States, 10455 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 601 WALES AVE, BRONX, NY, United States, 10455 |
Start date | End date | Type | Value |
---|---|---|---|
1947-03-27 | 1995-08-17 | Address | 350 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080521000259 | 2008-05-21 | CERTIFICATE OF DISSOLUTION | 2008-05-21 |
990409002377 | 1999-04-09 | BIENNIAL STATEMENT | 1999-03-01 |
950817002092 | 1995-08-17 | BIENNIAL STATEMENT | 1994-03-01 |
A917666-2 | 1982-11-05 | ASSUMED NAME CORP INITIAL FILING | 1982-11-05 |
6979-11 | 1947-03-27 | CERTIFICATE OF INCORPORATION | 1947-03-27 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State