Entity Name: | NEW YORK RAY'S, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 01 Dec 1992 (32 years ago) |
Date of dissolution: | 26 Sep 1997 (27 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (27 years ago) |
Document Number: | P92000008290 |
FEI/EIN Number | 59-3152779 |
Address: | 9458 U.S. HIGHWAY 19, PORT RICHEY, FL 34668 |
Mail Address: | 7410 BRENTWOOD DR., PORT RICHEY, FL 34668 |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOYLE, BERNARD | Agent | 7410 BRENTWOOD DR., PORT RICHEY, FL 34668 |
Name | Role | Address |
---|---|---|
BOYLE, BERNARD | President | 7410 BRENTWOOD DR., PORT RICHEY, FL 34668 |
Name | Role | Address |
---|---|---|
BOYLE, BERNARD | Treasurer | 7410 BRENTWOOD DR., PORT RICHEY, FL 34668 |
Name | Role | Address |
---|---|---|
BOYLE, BERNARD | Director | 7410 BRENTWOOD DR., PORT RICHEY, FL 34668 |
HINE, CORA | Director | 7411 ROBSTOWN DR., PORT RICHEY, FL 34668 |
Name | Role | Address |
---|---|---|
HINE, CORA | Secretary | 7411 ROBSTOWN DR., PORT RICHEY, FL 34668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1995-08-28 | 9458 U.S. HIGHWAY 19, PORT RICHEY, FL 34668 | No data |
CHANGE OF MAILING ADDRESS | 1995-08-28 | 9458 U.S. HIGHWAY 19, PORT RICHEY, FL 34668 | No data |
REGISTERED AGENT NAME CHANGED | 1995-08-28 | BOYLE, BERNARD | No data |
REGISTERED AGENT ADDRESS CHANGED | 1995-08-28 | 7410 BRENTWOOD DR., PORT RICHEY, FL 34668 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-16 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State