Search icon

RAS2, INC.

Company Details

Name: RAS2, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Oct 1991 (34 years ago)
Date of dissolution: 29 Nov 2007
Entity Number: 1580664
ZIP code: 10024
County: Putnam
Place of Formation: New York
Address: C/O ROBERT RHODES, 275 CENTRAL PARK WEST, NEW YORK, NY, United States, 10024
Principal Address: 275 CENTRAL PARK WEST, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT RHODES Chief Executive Officer 275 CENTRAL PARK WEST, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ROBERT RHODES, 275 CENTRAL PARK WEST, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
1993-10-26 1997-10-24 Address % ROBERT RHODES, 275 CENTRAL PARK WEST, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1992-11-16 1993-10-26 Address C/O ROBERT RHODES, 275 CENTRAL PARK WEST, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1991-10-08 1992-11-16 Address 71 MAIN STREET, COLD SPRINGS, NY, 10516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071129000237 2007-11-29 CERTIFICATE OF DISSOLUTION 2007-11-29
071001002722 2007-10-01 BIENNIAL STATEMENT 2007-10-01
051123002585 2005-11-23 BIENNIAL STATEMENT 2005-10-01
030923002347 2003-09-23 BIENNIAL STATEMENT 2003-10-01
011001002202 2001-10-01 BIENNIAL STATEMENT 2001-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State