Search icon

RASCO GRAPHICS, INC.

Company Details

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

DOS Process Agent

Name Role Address
HARRY J PETCHESKY ESQ DOS Process Agent 800 THIRD AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
HOWARD FRANK Chief Executive Officer 44 W 28TH ST, 3RD FL, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
112962060
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State