Name: | THE ROUSE GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jan 1999 (26 years ago) |
Date of dissolution: | 29 Dec 2004 |
Entity Number: | 2332187 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 36 W. 44TH ST., 3RD FLOOR, NEW YORK, NY, United States, 10036 |
Principal Address: | 36 W. 44TH ST., 3RD FL., NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY L. REID | Chief Executive Officer | 36 W. 44TH ST., 3RD FL, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
HOLLY E. ROUSE | DOS Process Agent | 36 W. 44TH ST., 3RD FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-13 | 2000-11-28 | Name | THE REID GROUP, INC. |
1999-01-07 | 2000-09-13 | Name | TSUNAMI INTERNATIONAL CORPORATION |
1999-01-07 | 2001-02-05 | Address | 36 WEST 44TH STREET, 3RD FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1741342 | 2004-12-29 | DISSOLUTION BY PROCLAMATION | 2004-12-29 |
010205002264 | 2001-02-05 | BIENNIAL STATEMENT | 2001-01-01 |
001128000182 | 2000-11-28 | CERTIFICATE OF AMENDMENT | 2000-11-28 |
000913000667 | 2000-09-13 | CERTIFICATE OF AMENDMENT | 2000-09-13 |
990107000037 | 1999-01-07 | CERTIFICATE OF INCORPORATION | 1999-01-07 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State