Name: | RELAYS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Oct 1952 (72 years ago) |
Date of dissolution: | 25 Nov 1991 |
Entity Number: | 85217 |
ZIP code: | 10169 |
County: | New York |
Place of Formation: | New York |
Address: | 230 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10169 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOEB AND LOEB_____%HAROLD I. KAHEN, ESQ. | DOS Process Agent | 230 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10169 |
Start date | End date | Type | Value |
---|---|---|---|
1952-10-21 | 1991-01-09 | Address | 60 WALL ST., RM. 1701, MANHATTAN, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
911125000325 | 1991-11-25 | CERTIFICATE OF DISSOLUTION | 1991-11-25 |
910109000129 | 1991-01-09 | CERTIFICATE OF AMENDMENT | 1991-01-09 |
8336-49 | 1952-10-21 | CERTIFICATE OF INCORPORATION | 1952-10-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11797636 | 0215000 | 1977-01-03 | 162 WEST 83RD ST, New York -Richmond, NY, 10024 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11797438 | 0215000 | 1976-11-19 | 162 WEST 83RD ST, New York -Richmond, NY, 10024 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1976-11-30 |
Abatement Due Date | 1976-12-24 |
Nr Instances | 3 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1976-11-30 |
Abatement Due Date | 1976-12-24 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100215 B09 |
Issuance Date | 1976-11-30 |
Abatement Due Date | 1976-12-24 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1976-11-30 |
Abatement Due Date | 1976-12-24 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100159 E02 |
Issuance Date | 1976-11-30 |
Abatement Due Date | 1976-12-24 |
Nr Instances | 2 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State