Search icon

ROSS & BARUZZINI, INC.

Company Details

Name: ROSS & BARUZZINI, INC.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 17 Jun 2005 (20 years ago)
Date of dissolution: 20 Jan 2023
Entity Number: 3220059
ZIP code: 10005
County: New York
Place of Formation: Missouri
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 6 S. OLD ORCHARD, ST. LOUIS, MO, United States, 63119

DOS Process Agent

Name Role Address
ROSS & BARUZZINI, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CRAIG A. TODER Chief Executive Officer 6 S. OLD ORCHARD, ST. LOUIS, MO, United States, 63119

History

Start date End date Type Value
2023-01-23 2023-01-23 Address 6 S. OLD ORCHARD, ST. LOUIS, MO, 63119, USA (Type of address: Chief Executive Officer)
2019-06-04 2023-01-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-01-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-06-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-06-01 2023-01-23 Address 6 S. OLD ORCHARD, ST. LOUIS, MO, 63119, USA (Type of address: Chief Executive Officer)
2016-01-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-01-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-22 2016-01-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-30 2016-01-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-06-27 2017-06-01 Address 6 SOUTH OLD ORCHARD, WEBSTER GROVES, MO, 63119, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230123000737 2023-01-20 CERTIFICATE OF TERMINATION 2023-01-20
210720000802 2021-07-20 BIENNIAL STATEMENT 2021-07-20
190604061821 2019-06-04 BIENNIAL STATEMENT 2019-06-01
SR-41602 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-41601 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170601007327 2017-06-01 BIENNIAL STATEMENT 2017-06-01
160122000181 2016-01-22 CERTIFICATE OF CHANGE 2016-01-22
150609006111 2015-06-09 BIENNIAL STATEMENT 2015-06-01
130621006108 2013-06-21 BIENNIAL STATEMENT 2013-06-01
120822001122 2012-08-22 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-22

Date of last update: 04 Feb 2025

Sources: New York Secretary of State