Name: | ROBERT RAUSCHENBERG, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 May 1993 (32 years ago) |
Date of dissolution: | 19 Apr 2013 |
Branch of: | ROBERT RAUSCHENBERG, INC., Florida (Company Number 357248) |
Entity Number: | 1728009 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | Florida |
Address: | 381 LAFAYETTE STREET, NEW YORK, NY, United States, 10003 |
Principal Address: | 381 LAFAYETTE ST, NEW YORK, NY, United States, 10003 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O ROBERT RAUSCHENBERG FOUNDATION | DOS Process Agent | 381 LAFAYETTE STREET, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
CHRISTY MACLAER | Chief Executive Officer | ROBERT RAUSCHENBERG FOUNTAIN, 381 LAFAYETTE ST, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-01 | 2013-04-10 | Address | 275 MADISON AVE, STE 1614, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2009-06-01 | 2013-04-10 | Address | 275 MADISON AVE, STE 1614, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1997-06-10 | 2009-06-01 | Address | PO BOX 54, CAPTIVA, FL, 33924, USA (Type of address: Chief Executive Officer) |
1997-06-10 | 2013-04-10 | Address | 381 LAFAYETTE ST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
1997-06-10 | 2009-06-01 | Address | C/O DAVIS & GRUTMAN, 275 MADISON AVE, STE 1614, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130419000650 | 2013-04-19 | CERTIFICATE OF TERMINATION | 2013-04-19 |
130410002173 | 2013-04-10 | AMENDMENT TO BIENNIAL STATEMENT | 2011-05-01 |
130410000903 | 2013-04-10 | CERTIFICATE OF CHANGE | 2013-04-10 |
110607002575 | 2011-06-07 | BIENNIAL STATEMENT | 2011-05-01 |
090601002822 | 2009-06-01 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State