Name: | RACHER PRESS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 1978 (47 years ago) |
Entity Number: | 483471 |
ZIP code: | 11530 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: ROBERT COHEN, 400 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 126 5TH AVE, 12TH FL, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUSAN SCHINITSKY | Chief Executive Officer | 126 FIFTH AVE, 12TH FL, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
MORITT HOCK & HAMROFF LLP | DOS Process Agent | ATTN: ROBERT COHEN, 400 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-02 | 2018-04-06 | Address | ATTN RON GOODMAN, 1345 AVE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process) |
2002-04-11 | 2021-05-10 | Address | 220 FIFTH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1995-08-03 | 2002-04-11 | Address | 220 FIFTH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1995-08-03 | 2016-06-27 | Address | 220 5TH AVE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1995-08-03 | 2006-06-02 | Address | 29 BROADWAY, 9TH FL, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210510060341 | 2021-05-10 | BIENNIAL STATEMENT | 2020-04-01 |
180406006499 | 2018-04-06 | BIENNIAL STATEMENT | 2018-04-01 |
160627006098 | 2016-06-27 | BIENNIAL STATEMENT | 2016-04-01 |
20150417071 | 2015-04-17 | ASSUMED NAME CORP INITIAL FILING | 2015-04-17 |
120808002412 | 2012-08-08 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State