RASENNA CONSULTING, INC.

Name: | RASENNA CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1992 (33 years ago) |
Entity Number: | 1640436 |
ZIP code: | 12125 |
County: | Columbia |
Place of Formation: | New York |
Address: | 40 MILL ROAD, NEW LEBANON, NY, United States, 12125 |
Principal Address: | 132 EAST 65 STREET, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FIONA LALLY | Chief Executive Officer | 132 E 65TH ST, 4, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
C/O FIONA LALLY | DOS Process Agent | 40 MILL ROAD, NEW LEBANON, NY, United States, 12125 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-21 | 2002-05-31 | Address | 132 EAST 65 STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1992-06-01 | 2006-01-17 | Address | 132 EAST 65TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110113000490 | 2011-01-13 | ANNULMENT OF DISSOLUTION | 2011-01-13 |
DP-1858161 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
060117000369 | 2006-01-17 | CERTIFICATE OF CHANGE | 2006-01-17 |
020531002790 | 2002-05-31 | BIENNIAL STATEMENT | 2002-06-01 |
000607002658 | 2000-06-07 | BIENNIAL STATEMENT | 2000-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State