Name: | RNA HOUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 1964 (61 years ago) |
Entity Number: | 174765 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 7 times square, 44th floor, NEW YORK, NY, United States, 10036 |
Principal Address: | 1981 marcus ave., suite c-131, lake success, NY, United States, 11042 |
Shares Details
Shares issued 0
Share Par Value 590100
Type CAP
Name | Role | Address |
---|---|---|
PATRICIA MAYER | Chief Executive Officer | 160 W 96TH ST, APT 9J, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
ARMSTRONG TEASDALE LLP | DOS Process Agent | 7 times square, 44th floor, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 160 W 96TH ST, APT 11R, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-03-01 | Address | 160 W 96TH ST, APT 9J, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2022-01-24 | 2024-03-01 | Address | 160 W 96TH ST, APT 11R, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2022-01-24 | 2024-03-01 | Address | 7 times square, 44th floor, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2022-01-21 | 2024-03-01 | Shares | Share type: PAR VALUE, Number of shares: 2228, Par value: 383.55 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301066367 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
220308001640 | 2022-03-08 | BIENNIAL STATEMENT | 2022-03-01 |
220124000880 | 2022-01-21 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-21 |
210715001793 | 2021-07-15 | AMENDMENT TO BIENNIAL STATEMENT | 2021-07-15 |
210210060410 | 2021-02-10 | BIENNIAL STATEMENT | 2020-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State