Name: | RAIN DOCTOR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 1984 (41 years ago) |
Entity Number: | 905557 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 18 ROSE COURT, COMMACK, NY, United States, 11725 |
Address: | 150 Broadhollow Rd. Ste 203, Melville, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YONG BAK LEE | Chief Executive Officer | 18 ROSE COURT, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 Broadhollow Rd. Ste 203, Melville, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-20 | 2024-08-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-20 | 2024-08-20 | Address | 18 ROSE COURT, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
1995-07-20 | 2024-08-20 | Address | 18 ROSE COURT, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
1995-07-20 | 2024-08-20 | Address | 18 ROSE COURT, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
1984-03-29 | 1995-07-20 | Address | 1442 MIDDLE COUNTRY RD., CENTEREACH, NY, 11720, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240820004092 | 2024-08-20 | BIENNIAL STATEMENT | 2024-08-20 |
140514002198 | 2014-05-14 | BIENNIAL STATEMENT | 2014-03-01 |
120430002671 | 2012-04-30 | BIENNIAL STATEMENT | 2012-03-01 |
100511002943 | 2010-05-11 | BIENNIAL STATEMENT | 2010-03-01 |
080321002585 | 2008-03-21 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State