Search icon

RAYAN REALTY CORP.

Company Details

Name: RAYAN REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1984 (41 years ago)
Entity Number: 920500
ZIP code: 10017
County: Queens
Place of Formation: New York
Principal Address: 2960 WOODBRIDGE AVENUE, EDISON, NJ, United States, 08837
Address: 509 MADISON AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 4200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TESSER RYAN & ROCHMAN, LLP DOS Process Agent 509 MADISON AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
RAYMOND FROBOSILO Chief Executive Officer 2960 WOODBRIDGE AVENUE, EDISON, NJ, United States, 08837

History

Start date End date Type Value
1996-08-22 2008-11-19 Address 8-01 26TH AVE, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
1996-05-13 1996-08-22 Address 585 STEWART AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1993-07-30 2018-03-06 Address 8-01 26TH AVENUE, ASTORIA, NY, 11102, USA (Type of address: Principal Executive Office)
1993-07-30 2018-03-06 Address 8-01 26TH AVENUE, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
1993-07-30 1996-05-13 Address 660 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1984-05-31 1993-07-30 Address 300 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1984-05-31 2013-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180306002001 2018-03-06 BIENNIAL STATEMENT 2016-05-01
130930000491 2013-09-30 CERTIFICATE OF AMENDMENT 2013-09-30
081119002103 2008-11-19 BIENNIAL STATEMENT 2008-05-01
060516003143 2006-05-16 BIENNIAL STATEMENT 2006-05-01
040527002791 2004-05-27 BIENNIAL STATEMENT 2004-05-01
020603002039 2002-06-03 BIENNIAL STATEMENT 2002-05-01
000915002298 2000-09-15 BIENNIAL STATEMENT 2000-05-01
980514002780 1998-05-14 BIENNIAL STATEMENT 1998-05-01
960822000102 1996-08-22 CERTIFICATE OF AMENDMENT 1996-08-22
960513002250 1996-05-13 BIENNIAL STATEMENT 1996-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State