Name: | THE ROSS CAPITAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 1975 (50 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 383575 |
ZIP code: | 77027 |
County: | New York |
Place of Formation: | New York |
Address: | 3000 WESLAYAN, STE 385, HOUSTON, TX, United States, 77027 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT P ROSS JR | Chief Executive Officer | 3000 WESLAYAN, STE 385, HOUSTON, TX, United States, 77027 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3000 WESLAYAN, STE 385, HOUSTON, TX, United States, 77027 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-07 | 2003-11-05 | Address | 3000 WESLAYAN, STE 390, HOUSTON, TX, 77027, USA (Type of address: Principal Executive Office) |
1999-12-07 | 2003-11-05 | Address | 3000 WESLAYAN, STE 390, HOUSTON, TX, 77027, USA (Type of address: Service of Process) |
1999-12-07 | 2003-11-05 | Address | 3000 WESLAYAN, STE 390, HOUSTON, TX, 77027, USA (Type of address: Chief Executive Officer) |
1993-01-06 | 1999-12-07 | Address | 808 TRAVIS STREET, SUITE 1453, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer) |
1993-01-06 | 1999-12-07 | Address | 808 TRAVIS STREET, SUITE 1453, HOUSTON, TX, 77002, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2106821 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
20081110009 | 2008-11-10 | ASSUMED NAME LLC INITIAL FILING | 2008-11-10 |
060110002632 | 2006-01-10 | BIENNIAL STATEMENT | 2005-11-01 |
031105002863 | 2003-11-05 | BIENNIAL STATEMENT | 2003-11-01 |
011031002697 | 2001-10-31 | BIENNIAL STATEMENT | 2001-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State