Search icon

RASAMRON CORP.

Company Details

Name: RASAMRON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 1946 (78 years ago)
Date of dissolution: 04 Feb 2002
Entity Number: 60593
ZIP code: 11716
County: New York
Place of Formation: New York
Address: 125 WILBUR PLACE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL B. HARRIS DOS Process Agent 125 WILBUR PLACE, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
MICHAEL B. HARRIS Chief Executive Officer 125 WILBUR PLACE, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
1946-12-20 1995-06-22 Address 630 FIFTH AVE., NEW YORK, NY, 10111, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020204000477 2002-02-04 CERTIFICATE OF DISSOLUTION 2002-02-04
001218002435 2000-12-18 BIENNIAL STATEMENT 2000-12-01
981207002434 1998-12-07 BIENNIAL STATEMENT 1998-12-01
970924000652 1997-09-24 CERTIFICATE OF AMENDMENT 1997-09-24
961219002377 1996-12-19 BIENNIAL STATEMENT 1996-12-01
C226780-2 1995-09-12 ASSUMED NAME CORP INITIAL FILING 1995-09-12
950622002473 1995-06-22 BIENNIAL STATEMENT 1993-12-01
6892-89 1946-12-20 CERTIFICATE OF INCORPORATION 1946-12-20

Date of last update: 02 Mar 2025

Sources: New York Secretary of State