Search icon

RZR, CORP.

Company Details

Name: RZR, CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 1989 (36 years ago)
Date of dissolution: 23 Oct 2001
Entity Number: 1339390
ZIP code: 01615
County: New York
Place of Formation: Delaware
Address: ATTN: GRACE BAER, 5 NEPONSET STREET, WORCESTER, MA, United States, 01615
Principal Address: 5 NEPONSET STREET, WORCESTER, MA, United States, 01606

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: GRACE BAER, 5 NEPONSET STREET, WORCESTER, MA, United States, 01615

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT R CAMPBELL Chief Executive Officer 5 NEPONSET ST, WORCESTER, MA, United States, 01606

History

Start date End date Type Value
1994-04-28 1997-05-02 Address 5 NEPONSET STREET, WORCESTER, MA, 01606, USA (Type of address: Chief Executive Officer)
1994-04-28 2001-10-23 Address 5 NEPONSET STREET, WORCESTER, MA, 01606, USA (Type of address: Service of Process)
1989-03-29 2001-10-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1989-03-29 1994-04-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011023000683 2001-10-23 SURRENDER OF AUTHORITY 2001-10-23
990420002388 1999-04-20 BIENNIAL STATEMENT 1999-03-01
970502002304 1997-05-02 BIENNIAL STATEMENT 1997-03-01
960819000293 1996-08-19 CERTIFICATE OF AMENDMENT 1996-08-19
940428002303 1994-04-28 BIENNIAL STATEMENT 1994-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State