Name: | RASCO GRAPHICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 1989 (36 years ago) |
Date of dissolution: | 25 Aug 2014 |
Entity Number: | 1338180 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 800 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 44 W 28TH ST, 3RD FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
HARRY J PETCHESKY ESQ | DOS Process Agent | 800 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
HOWARD FRANK | Chief Executive Officer | 44 W 28TH ST, 3RD FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-28 | 2009-03-12 | Address | 200 HUDSON ST, NEW YORK, NY, 10013, 1807, USA (Type of address: Principal Executive Office) |
2001-03-28 | 2009-03-12 | Address | 200 HUDSON ST, NEW YORK, NY, 10013, 1807, USA (Type of address: Chief Executive Officer) |
1994-04-26 | 2001-03-28 | Address | 170 VARICK STREET, 7TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1994-04-26 | 2001-03-28 | Address | 170 VARICK STREET, 7TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1993-05-10 | 1994-04-26 | Address | 150 VARICK STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140825000562 | 2014-08-25 | CERTIFICATE OF DISSOLUTION | 2014-08-25 |
110411002209 | 2011-04-11 | BIENNIAL STATEMENT | 2011-03-01 |
090312003450 | 2009-03-12 | BIENNIAL STATEMENT | 2009-03-01 |
070320002500 | 2007-03-20 | BIENNIAL STATEMENT | 2007-03-01 |
050412002114 | 2005-04-12 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State