Search icon

R. P. CASS, INC.

Company Details

Name: R. P. CASS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1989 (36 years ago)
Entity Number: 1348283
ZIP code: 11210
County: Richmond
Place of Formation: New York
Address: 1570 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11210
Principal Address: 1570 FLATBUSH AVE, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA SCRAGG Chief Executive Officer 1139 GRAND CAY DR, PALM BEACH GARDENS, FL, United States, 33418

DOS Process Agent

Name Role Address
PATRICIA SCRAGG DOS Process Agent 1570 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
1993-03-04 1997-06-06 Address 1570 FLATBUSH AVE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
1993-03-04 2003-04-14 Address 743 DAVIS AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Principal Executive Office)
1989-04-28 1993-08-26 Address 743 DAVIS AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)
1989-04-28 2025-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
090603002761 2009-06-03 BIENNIAL STATEMENT 2009-04-01
070430002695 2007-04-30 BIENNIAL STATEMENT 2007-04-01
050607002046 2005-06-07 BIENNIAL STATEMENT 2005-04-01
030414002911 2003-04-14 BIENNIAL STATEMENT 2003-04-01
010425002485 2001-04-25 BIENNIAL STATEMENT 2001-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State