Name: | RAYTHEON APPLIANCES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 1983 (42 years ago) |
Date of dissolution: | 09 Mar 1998 |
Entity Number: | 818286 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 2800 220TH TRAIL, AMANA, IA, United States, 52204 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT L SWAM | Chief Executive Officer | 2800 220TH TRAIL, AMANA, IA, United States, 52204 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-12 | 1997-04-29 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-07-12 | 1997-04-29 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1994-04-04 | 1997-02-18 | Address | HIGHWAY 220, AMANA, IA, 52204, USA (Type of address: Chief Executive Officer) |
1994-04-04 | 1997-02-18 | Address | HIGHWAY 220, AMANA, IA, 52204, USA (Type of address: Principal Executive Office) |
1994-04-04 | 1995-07-12 | Address | %PRENTICE HALL CORP SYSTEM INC, 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1994-03-07 | 1996-12-24 | Name | AMANA REFRIGERATION, INC. |
1992-05-28 | 1995-07-12 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1992-05-28 | 1994-04-04 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1983-01-26 | 1992-05-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1983-01-26 | 1994-03-07 | Name | CALORIC CORPORATION |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980309000340 | 1998-03-09 | CERTIFICATE OF TERMINATION | 1998-03-09 |
970429001009 | 1997-04-29 | CERTIFICATE OF CHANGE | 1997-04-29 |
970218002779 | 1997-02-18 | BIENNIAL STATEMENT | 1997-01-01 |
961224000530 | 1996-12-24 | CERTIFICATE OF AMENDMENT | 1996-12-24 |
950712000476 | 1995-07-12 | CERTIFICATE OF CHANGE | 1995-07-12 |
940404002802 | 1994-04-04 | BIENNIAL STATEMENT | 1994-01-01 |
940307000142 | 1994-03-07 | CERTIFICATE OF AMENDMENT | 1994-03-07 |
920528000305 | 1992-05-28 | CERTIFICATE OF CHANGE | 1992-05-28 |
A944559-4 | 1983-01-26 | APPLICATION OF AUTHORITY | 1983-01-26 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State