Search icon

NEW YORK RAY'S, INC.

Company Details

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

Agent

Name Role Address
BOYLE, BERNARD Agent 7410 BRENTWOOD DR., PORT RICHEY, FL 34668

President

Name Role Address
BOYLE, BERNARD President 7410 BRENTWOOD DR., PORT RICHEY, FL 34668

Treasurer

Name Role Address
BOYLE, BERNARD Treasurer 7410 BRENTWOOD DR., PORT RICHEY, FL 34668

Director

Name Role Address
BOYLE, BERNARD Director 7410 BRENTWOOD DR., PORT RICHEY, FL 34668
HINE, CORA Director 7411 ROBSTOWN DR., PORT RICHEY, FL 34668

Secretary

Name Role Address
HINE, CORA Secretary 7411 ROBSTOWN DR., PORT RICHEY, FL 34668

Events

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

Documents

Name Date
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State