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
Name | Role | Address |
---|---|---|
TESSER RYAN & ROCHMAN, LLP | DOS Process Agent | 509 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
RAYMOND FROBOSILO | Chief Executive Officer | 2960 WOODBRIDGE AVENUE, EDISON, NJ, United States, 08837 |
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 |
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