Search icon

RAJ FAMILY CORPORATION

Print

Details

Entity Number 1982590

Status Active

NameRAJ FAMILY CORPORATION

CountyNew York

Date of registration 18 Dec 1995 (29 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, United States, 12206

Address ZIP code 12206

Principal Address 767 Fifth Avenue, Suite 4200, New York, NY, United States, 10153

Principal Address ZIP code

Agent

Name Role Address

universal registered agents, inc.

Agent

10 colvin avenue, suite #101, ALBANY, NY, 12206

DOS Process Agent

Name Role Address

C/O UNIVERSAL REGISTERED AGENTS, INC.

DOS Process Agent

10 COLVIN AVENUE, SUITE #101, ALBANY, NY, United States, 12206

Chief Executive Officer

Name Role Address

RONALD S LAUDER

Chief Executive Officer

10 COLVIN AVENUE, SUITE #101, STE 4200, ALBANY, NY, United States, 12206

History

Start date End date Type Value

2023-12-12

2023-12-12

Address

767 5TH AVE, STE 4200, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer)

2023-12-12

2023-12-12

Address

10 COLVIN AVENUE, SUITE #101, STE 4200, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)

2023-12-08

2023-12-12

Address

26 carville lane, EAST GREENBUSH, NY, 12061, USA (Type of address: Registered Agent)

2023-12-08

2023-12-08

Address

767 5TH AVE, STE 4200, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer)

2023-12-08

2023-12-12

Address

10 COLVIN AVENUE, SUITE #101, STE 4200, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)

2023-12-08

2023-12-12

Address

767 5TH AVE, STE 4200, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer)

2023-12-08

2023-12-08

Address

10 COLVIN AVENUE, SUITE #101, STE 4200, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)

2023-12-08

2023-12-12

Address

10 Colvin Avenue, Suite #101, Albany, NY, 12206, USA (Type of address: Service of Process)

2023-11-02

2023-12-08

Address

26 carville lane, EAST GREENBUSH, NY, 12061, USA (Type of address: Registered Agent)

2023-11-02

2023-12-08

Address

26 carville lane, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

231212002288

2023-12-11

CERTIFICATE OF CHANGE BY ENTITY

2023-12-11

231208000871

2023-12-08

BIENNIAL STATEMENT

2023-12-01

231102003378

2023-11-02

BIENNIAL STATEMENT

2021-12-01

220216001851

2022-02-15

CERTIFICATE OF CHANGE BY ENTITY

2022-02-15

220105000016

2022-01-03

CERTIFICATE OF CHANGE BY AGENT

2022-01-03

200331060369

2020-03-31

BIENNIAL STATEMENT

2019-12-01

180328000243

2018-03-28

CERTIFICATE OF CHANGE

2018-03-28

171206006347

2017-12-06

BIENNIAL STATEMENT

2017-12-01

151202007085

2015-12-02

BIENNIAL STATEMENT

2015-12-01

131216006292

2013-12-16

BIENNIAL STATEMENT

2013-12-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts