Name: | D. C. RAUSCHER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 1986 (39 years ago) |
Entity Number: | 1121075 |
ZIP code: | 13165 |
County: | Seneca |
Place of Formation: | New York |
Address: | 1622 STATE ROUTE 414, WATERLOO, NY, United States, 13165 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID C. RAUSCHER | DOS Process Agent | 1622 STATE ROUTE 414, WATERLOO, NY, United States, 13165 |
Name | Role | Address |
---|---|---|
DAVID C. RAUSCHER | Chief Executive Officer | 1622 STATE ROUTE 414, WATERLOO, NY, United States, 13165 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-02 | 2024-10-02 | Address | 1622 STATE ROUTE 414, WATERLOO, NY, 13165, USA (Type of address: Chief Executive Officer) |
2020-10-29 | 2024-10-02 | Address | 1622 STATE ROUTE 414, WATERLOO, NY, 13165, USA (Type of address: Service of Process) |
2014-10-21 | 2020-10-29 | Address | 1622 STATE ROUTE 414, WATERLOO, NY, 13165, USA (Type of address: Service of Process) |
2014-10-21 | 2024-10-02 | Address | 1622 STATE ROUTE 414, WATERLOO, NY, 13165, USA (Type of address: Chief Executive Officer) |
1992-11-27 | 2014-10-21 | Address | 1622 N.Y.S. RT 414, WATERLOO, NY, 13165, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002003390 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
221027001764 | 2022-10-27 | BIENNIAL STATEMENT | 2022-10-01 |
201029060457 | 2020-10-29 | BIENNIAL STATEMENT | 2020-10-01 |
181017006236 | 2018-10-17 | BIENNIAL STATEMENT | 2018-10-01 |
161014006303 | 2016-10-14 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State