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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: GRACE BAER, 5 NEPONSET STREET, WORCESTER, MA, United States, 01615 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT R CAMPBELL | Chief Executive Officer | 5 NEPONSET ST, WORCESTER, MA, United States, 01606 |
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) |
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