Name: | PALL RAI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jun 1954 (71 years ago) |
Date of dissolution: | 21 Jul 1993 |
Entity Number: | 94626 |
ZIP code: | 11548 |
County: | Suffolk |
Place of Formation: | New York |
Address: | ATT: SECRETARY, 2200 NORTHERN BOULEVARD, EAST HILLS, NY, United States, 11548 |
Principal Address: | 225 MARCUS BOULEVARD, HAUPPAUGE, NY, United States, 11787 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAURICE G. HARDY | Chief Executive Officer | 2200 NORTHERN BOULEVARD, EAST HILLS, NY, United States, 11548 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATT: SECRETARY, 2200 NORTHERN BOULEVARD, EAST HILLS, NY, United States, 11548 |
Start date | End date | Type | Value |
---|---|---|---|
1980-12-01 | 2021-08-09 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01 |
1980-08-07 | 1993-04-23 | Address | 225 MARCUS BLVD., HAUPPAUGE, NY, 11787, USA (Type of address: Service of Process) |
1968-01-02 | 1980-08-07 | Address | 36-40 37TH ST., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1965-12-17 | 1988-09-30 | Name | RAI RESEARCH CORPORATION |
1964-11-18 | 1980-12-01 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
930721000360 | 1993-07-21 | CERTIFICATE OF MERGER | 1993-07-21 |
930423002971 | 1993-04-23 | BIENNIAL STATEMENT | 1992-06-01 |
920311000086 | 1992-03-11 | CERTIFICATE OF MERGER | 1992-03-11 |
B761724-2 | 1989-04-04 | ASSUMED NAME CORP INITIAL FILING | 1989-04-04 |
B690755-4 | 1988-09-30 | CERTIFICATE OF MERGER | 1988-09-30 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State