Name: | RAYKEN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 1985 (40 years ago) |
Entity Number: | 981746 |
ZIP code: | 11563 |
County: | Nassau |
Place of Formation: | New York |
Address: | 359 MERRICK RD, LYNBROOK, NY, United States, 11563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYKEN CORP. | DOS Process Agent | 359 MERRICK RD, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
RAYMOND KENNEY | Chief Executive Officer | 359 MERRICK RD, LYNBROOK, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-12 | 2023-10-12 | Address | 359 MERRICK RD, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
2007-03-23 | 2023-10-12 | Address | 359 MERRICK RD, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
2007-03-23 | 2023-10-12 | Address | 359 MERRICK RD, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
2003-03-12 | 2007-03-23 | Address | 154 EAST SUNRISE HIGHWAY, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2003-03-12 | 2007-03-23 | Address | 154 EAST SUNRISE HIGHWAY, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231012003017 | 2023-10-12 | BIENNIAL STATEMENT | 2023-03-01 |
130306007187 | 2013-03-06 | BIENNIAL STATEMENT | 2013-03-01 |
110401002137 | 2011-04-01 | BIENNIAL STATEMENT | 2011-03-01 |
090226002929 | 2009-02-26 | BIENNIAL STATEMENT | 2009-03-01 |
070323003178 | 2007-03-23 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State