Search icon

STOUT RISIUS ROSS, INC.

Company Details

Name: STOUT RISIUS ROSS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 2007 (18 years ago)
Date of dissolution: 10 Mar 2021
Entity Number: 3580470
ZIP code: 48067
County: New York
Place of Formation: Michigan
Address: 150 W. SECOND ST, SUITE 400, ROYAL OAK, MI, United States, 48067

DOS Process Agent

Name Role Address
CARSON HIBNER DOS Process Agent 150 W. SECOND ST, SUITE 400, ROYAL OAK, MI, United States, 48067

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CRAIGE STOUT Chief Executive Officer 2200 ROSS AVE, SUITE 4650E, DALLAS, TX, United States, 75201

Licenses

Number Type Date End date
46000049551 CERTIFIED GENERAL REAL ESTATE APPRAISER 2023-08-24 2025-08-23

History

Start date End date Type Value
2007-10-15 2020-03-02 Address 32255 NORTHWESTERN HIGHWAY, SUITE 201, FARMINGTON HILLS, MI, 48334, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210310000540 2021-03-10 CERTIFICATE OF TERMINATION 2021-03-10
200302060083 2020-03-02 BIENNIAL STATEMENT 2019-10-01
071015001366 2007-10-15 APPLICATION OF AUTHORITY 2007-10-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2002505 Other Contract Actions 2020-03-23 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-03-23
Termination Date 2022-09-30
Date Issue Joined 2021-04-06
Pretrial Conference Date 2021-05-14
Section 1332
Sub Section NR
Status Terminated

Parties

Name WILMINGTON TRUST, N.A.
Role Plaintiff
Name STOUT RISIUS ROSS, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State