RASOR COMMUNICATIONS INC.

Name: | RASOR COMMUNICATIONS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Mar 1987 (38 years ago) |
Date of dissolution: | 26 Feb 2014 |
Entity Number: | 1153650 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1740 BROADWAY, 3RD FLR, NEW YORK, NY, United States, 10019 |
Principal Address: | C/O WPP, 100 PARK AVE / 4TH FLR, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KEVIN FAREWELL | Chief Executive Officer | C/O WPP, 100 PARK AVE / 4TH FLR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
DAVIS & GILBERT LLP | DOS Process Agent | 1740 BROADWAY, 3RD FLR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-06 | 2013-03-12 | Address | C/O 2PP, 100 PARK AVE / 4TH FLR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2007-04-02 | 2011-05-06 | Address | ATTN: J ARNOLD, 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2005-04-29 | 2007-04-02 | Address | TAX DEPT, 125 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2002-01-10 | 2011-05-06 | Address | WPP GROUP USA INC, 125 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2002-01-10 | 2011-05-06 | Address | C/O WPP GROUP USA INC, 125 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140226000251 | 2014-02-26 | CERTIFICATE OF TERMINATION | 2014-02-26 |
130312006458 | 2013-03-12 | BIENNIAL STATEMENT | 2013-03-01 |
110506002119 | 2011-05-06 | BIENNIAL STATEMENT | 2011-03-01 |
070402002639 | 2007-04-02 | BIENNIAL STATEMENT | 2007-03-01 |
050429002400 | 2005-04-29 | BIENNIAL STATEMENT | 2005-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State