Search icon

RAACO US INC

Company claim

Is this your business?

Get access!

Company Details

Name: RAACO US INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2018 (7 years ago)
Entity Number: 5366348
ZIP code: 11201
County: Kings
Place of Formation: Delaware
Address: C/O DIBD, Danish CleanTech Hub, NYU Urban Future L, 370 JAY STREET, 7TH FLOOR, BROOKLYN, NY, United States, 11201
Principal Address: 370 Jay Street - 7th Floor, Brooklyn, NY, United States, 11201

DOS Process Agent

Name Role Address
RAACO US INC. DOS Process Agent C/O DIBD, Danish CleanTech Hub, NYU Urban Future L, 370 JAY STREET, 7TH FLOOR, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
PETER-THOMAS DAMBERG Chief Executive Officer C/O DIBD, DANISH CLEANTECH HUB, NYU URBAN FUTURE LAB, 370 JAY STREET - 7TH FLOOR, BROOKLYN, NY, United States, 11201

Unique Entity ID

CAGE Code:
8BFG4
UEI Expiration Date:
2020-07-02

Business Information

Division Name:
RAACO US INC.
Activation Date:
2019-07-18
Initial Registration Date:
2019-05-22

Commercial and government entity program

CAGE number:
8BFG4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-07-19
CAGE Expiration:
2024-07-18

Contact Information

POC:
PER L. RASMUSSEN

Immediate Level Owner

Vendor Certified:
2019-07-04
CAGE number:
R0529
Company Name:
RAACO INTERNATIONAL A/S

History

Start date End date Type Value
2025-04-18 2025-04-18 Address C/O DIBD, DANISH CLEANTECH HUB, NYU URBAN FUTURE LAB, 370 JAY STREET - 7TH FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2019-09-18 2025-04-18 Address C/O NYU URBAN FUTURE LAB, 370 JAY STREET, 7TH FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2018-06-27 2019-09-18 Address C/O URBAN FUTURE LAB, 15 METROTECH CENTER, 19TH FL, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250418003302 2025-04-18 BIENNIAL STATEMENT 2025-04-18
220701000010 2022-07-01 BIENNIAL STATEMENT 2022-06-01
190918000194 2019-09-18 CERTIFICATE OF CHANGE 2019-09-18
180627000048 2018-06-27 APPLICATION OF AUTHORITY 2018-06-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State