Search icon

RACXER, INC.

Company Details

Name: RACXER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2002 (23 years ago)
Entity Number: 2791563
ZIP code: 10022
County: Nassau
Place of Formation: New York
Address: ATTN: ARLENE FLOHR, 575 LEXINGTON AVE, 31ST FLR, NEW YORK, NY, United States, 10022
Principal Address: 100 QUENTIN ROOSEVELT BLVD, SUITE 400, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: ARLENE FLOHR, 575 LEXINGTON AVE, 31ST FLR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ROBERT COHEN Chief Executive Officer 100 QUENTIN ROOSEVELT BLVD, SUITE 400, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2006-09-19 2008-07-22 Address ATTN: ADAM M. STAHL / #400, 100 QUENTIN ROOSEVELT BLVD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2004-09-28 2006-09-19 Address 100 QUENTIN ROOSEVELT BLVD, STE 400, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2004-09-28 2006-09-19 Address 100 QUENTIN ROOSEVELT BLVD, STE 400, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2004-09-28 2006-09-19 Address ATN: ADAM M STAHL, STE 400, 100 QUENTIN ROOSEVELT BLVD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2002-07-19 2004-09-28 Address 100 QUENTIN ROOSEVELT BLVD, SUITE 400, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100726002701 2010-07-26 BIENNIAL STATEMENT 2010-07-01
080722003233 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060919002713 2006-09-19 BIENNIAL STATEMENT 2006-07-01
040928002225 2004-09-28 BIENNIAL STATEMENT 2004-07-01
020719000514 2002-07-19 CERTIFICATE OF INCORPORATION 2002-07-19

Date of last update: 23 Feb 2025

Sources: New York Secretary of State