-
Home Page
›
-
Counties
›
-
New York
›
-
48067
›
-
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
Court Case Summary
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions
Parties
Party Name:
WILMINGTON TRUST, N.A.
Party Name:
STOUT RISIUS ROSS, INC.
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State