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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: ARLENE FLOHR, 575 LEXINGTON AVE, 31ST FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ROBERT COHEN | Chief Executive Officer | 100 QUENTIN ROOSEVELT BLVD, SUITE 400, GARDEN CITY, NY, United States, 11530 |
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) |
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