Name: | RAUSCO GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Sep 1991 (34 years ago) |
Date of dissolution: | 30 Jul 2012 |
Entity Number: | 1573539 |
ZIP code: | 10577 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2500 WESTCHESTER AVE, PURCHASE, NY, United States, 10577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN RAUCCI | Chief Executive Officer | 388 TACONIC ROAD, GREEWNWICH, CT, United States, 06831 |
Name | Role | Address |
---|---|---|
PROFESSIONAL RISK MANAGERS INC. | DOS Process Agent | 2500 WESTCHESTER AVE, PURCHASE, NY, United States, 10577 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-15 | 2007-11-23 | Address | 388 TACONIC ROAD, GREENWICH, CT, 06831, USA (Type of address: Service of Process) |
2003-08-22 | 2007-11-23 | Address | 388 TACONIC RD, GREENWICH, CT, 00000, USA (Type of address: Chief Executive Officer) |
1999-11-03 | 2007-11-23 | Address | 2500 WESTCHESTER AVENUE, PURCHASE, NY, 10577, USA (Type of address: Principal Executive Office) |
1999-11-03 | 2007-10-15 | Address | 2500 WESTCHESTER AVENUE, PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
1999-10-12 | 1999-11-03 | Address | 2500 WESTCHESTER AVE., SUITE 203, PURCHASE, NY, 10577, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120730001108 | 2012-07-30 | CERTIFICATE OF DISSOLUTION | 2012-07-30 |
090827002028 | 2009-08-27 | BIENNIAL STATEMENT | 2009-09-01 |
071123002461 | 2007-11-23 | BIENNIAL STATEMENT | 2007-09-01 |
071015001256 | 2007-10-15 | CERTIFICATE OF AMENDMENT | 2007-10-15 |
051116002498 | 2005-11-16 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State