Name: | REBUS INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 1992 (33 years ago) |
Entity Number: | 1624151 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 718 BROADWAY, 9TH FLOOR, NEW YORK, NY, United States, 10003 |
Address: | 718 BROADWAY, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 718 BROADWAY, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
JOANN KUNDA | Chief Executive Officer | 718 BROADWAY, 9TH FLOOR, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-03 | 2010-03-26 | Address | 279 E 10TH ST, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
2008-03-03 | 2010-03-26 | Address | 279 E 10TH ST, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
2008-03-03 | 2010-03-26 | Address | 279 E 10TH ST, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office) |
2004-03-09 | 2008-03-03 | Address | 279 E 10TH ST, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office) |
2004-03-09 | 2008-03-03 | Address | 279 E 10TH ST, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140501002258 | 2014-05-01 | BIENNIAL STATEMENT | 2014-03-01 |
120418003282 | 2012-04-18 | BIENNIAL STATEMENT | 2012-03-01 |
100326002794 | 2010-03-26 | BIENNIAL STATEMENT | 2010-03-01 |
080303003273 | 2008-03-03 | BIENNIAL STATEMENT | 2008-03-01 |
060321003424 | 2006-03-21 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State