Name: | RAYLOU SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 May 1983 (42 years ago) |
Date of dissolution: | 20 Nov 2019 |
Entity Number: | 839625 |
ZIP code: | 10709 |
County: | Westchester |
Place of Formation: | New York |
Address: | 5 SOUNDVIEW DRIVE, EASTCHESTER, NY, United States, 10709 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAMON D HELD | Chief Executive Officer | 5 SOUNDVIEW DRIVE, EASTCHESTER, NY, United States, 10709 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 SOUNDVIEW DRIVE, EASTCHESTER, NY, United States, 10709 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-24 | 2011-05-13 | Address | 5 SOUNDVIEW DRIVE, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process) |
1997-05-15 | 2005-06-24 | Address | 5 SOUNDVIEW DR., EASTCHESTER, NY, 10709, USA (Type of address: Service of Process) |
1992-11-16 | 2011-05-13 | Address | 5 SOUNDVIEW DRIVE, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer) |
1992-11-16 | 2011-05-13 | Address | 5 SOUNDVIEW DRIVE, EASTCHESTER, NY, 10709, USA (Type of address: Principal Executive Office) |
1983-05-04 | 1997-05-15 | Address | 5 SOUNDVIEW DR., EASTCHESTER, NY, 10709, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191120000267 | 2019-11-20 | CERTIFICATE OF DISSOLUTION | 2019-11-20 |
130510002460 | 2013-05-10 | BIENNIAL STATEMENT | 2013-05-01 |
110513002579 | 2011-05-13 | BIENNIAL STATEMENT | 2011-05-01 |
090427002023 | 2009-04-27 | BIENNIAL STATEMENT | 2009-05-01 |
070510002095 | 2007-05-10 | BIENNIAL STATEMENT | 2007-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State