RAYAL TREE SERVICE, INC.
BranchDate of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | RAYAL TREE SERVICE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 18 Aug 2008 |
Branch of: | RAYAL TREE SERVICE, INC., NEW YORK (Company Number 327049) |
Business ALEI: | 0947208 |
Annual report due: | 19 Aug 2014 |
Business address: | 2994 NAVAJO ST., YORKTOWN HEIGHTS, NY, 10598 |
Place of Formation: | NEW YORK |
E-Mail: | rayalcares@optonline.net |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | rayalcares@optonline.net |
Name | Role | Business address | Residence address |
---|---|---|---|
RAYMOND LIENAU | Officer | 2994 NAVAJO ST., YORKTOWN HEIGHTS, NY, 10598, United States | 10 ADAMS FARM RD, KATONAH, NY, 10536, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011631123 | 2023-01-04 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010989424 | 2022-08-29 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005016154 | 2014-01-07 | - | Annual Report | Annual Report | 2013 |
0005016151 | 2014-01-07 | - | Annual Report | Annual Report | 2012 |
0004613360 | 2011-08-22 | - | Annual Report | Annual Report | 2011 |
0004231451 | 2010-08-30 | - | Annual Report | Annual Report | 2010 |
0004014227 | 2009-08-24 | - | Annual Report | Annual Report | 2009 |
0003758738 | 2008-08-18 | - | Business Registration | Certificate of Authority | - |
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information