Name: | RAYBERN BUS SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 1953 (72 years ago) |
Entity Number: | 91589 |
ZIP code: | 10016 |
County: | Kings |
Place of Formation: | New York |
Address: | 381 PARK AVE SOUTH, NEW YORK, NY, United States, 10016 |
Principal Address: | 505 COUNTY HWY #122, GLOVERSVILLE, NY, United States, 12078 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATHAN SCHLENKER | Chief Executive Officer | 505 COUNTY HWY #122, GLOVERSVILLE, NY, United States, 12078 |
Name | Role | Address |
---|---|---|
SILVERMAN SHIN BYRNE & GILCHRIST, PLLC | DOS Process Agent | 381 PARK AVE SOUTH, NEW YORK, NY, United States, 10016 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2013-06-27 | 2015-10-02 | Address | 381 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1999-06-28 | 2015-10-02 | Address | 7 NORTH ST, STATEN ISLAND, NY, 10302, USA (Type of address: Principal Executive Office) |
1999-06-28 | 2015-10-02 | Address | 7 NORTH ST, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer) |
1997-06-04 | 1999-06-28 | Address | 7 NORTH ST, STATEN ISLAND, NY, 00000, USA (Type of address: Chief Executive Officer) |
1997-06-04 | 1999-06-28 | Address | 7 NORTH ST, STATEN ISLAND, NY, 00000, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151002007036 | 2015-10-02 | BIENNIAL STATEMENT | 2015-06-01 |
130627006090 | 2013-06-27 | BIENNIAL STATEMENT | 2013-06-01 |
110711002127 | 2011-07-11 | BIENNIAL STATEMENT | 2011-06-01 |
090717002411 | 2009-07-17 | BIENNIAL STATEMENT | 2009-06-01 |
070723002449 | 2007-07-23 | BIENNIAL STATEMENT | 2007-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State