Search icon

RAS CONSULTING, INC.

Company Details

Name: RAS CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1994 (31 years ago)
Entity Number: 1825792
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 215 EAST 68TH ST, NEW YORK, NY, United States, 10065
Principal Address: 215 EAST 68TH STREET, APT. 10-S, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MINDY I DOLGIN SCHWARTZ Chief Executive Officer 215 EAST 68TH ST #10S, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
SAM SCHWARTZ DOS Process Agent 215 EAST 68TH ST, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2002-05-21 2008-07-02 Address 215 EAST 68TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2002-05-21 2008-07-02 Address 215 EAST 68TH ST #10S, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1998-10-13 2002-05-21 Address 215 EAST 68TH STREET, APT. 10-S, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1998-10-13 2008-07-02 Address 215 EAST 68TH STREET, APT. 10-S, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1997-05-21 2002-05-21 Address 215 E 68TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1997-05-21 1998-10-13 Address 22 QUARTER CT, WESTHAMPTON, NY, 11977, USA (Type of address: Principal Executive Office)
1997-05-21 1998-10-13 Address ATTN SAM SCHWARTZ ESQ, 485 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1994-06-02 1997-05-21 Address 485 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080702002465 2008-07-02 BIENNIAL STATEMENT 2008-06-01
060606002969 2006-06-06 BIENNIAL STATEMENT 2006-06-01
040706002383 2004-07-06 BIENNIAL STATEMENT 2004-06-01
020521002815 2002-05-21 BIENNIAL STATEMENT 2002-06-01
000621002234 2000-06-21 BIENNIAL STATEMENT 2000-06-01
981013002291 1998-10-13 BIENNIAL STATEMENT 1998-06-01
970521002203 1997-05-21 BIENNIAL STATEMENT 1996-06-01
940602000353 1994-06-02 CERTIFICATE OF INCORPORATION 1994-06-02

Date of last update: 25 Feb 2025

Sources: New York Secretary of State