Name: | RUNCIBLE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 1995 (30 years ago) |
Entity Number: | 1890987 |
ZIP code: | 10110 |
County: | New York |
Place of Formation: | New York |
Address: | 500 FITH AVE STE 5120, NEW YORK, NY, United States, 10110 |
Principal Address: | 500 5TH AVE, #5120, NEW YORK, NY, United States, 10110 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O PEYSER & ALEXANDER MANAGEMENT INC | DOS Process Agent | 500 FITH AVE STE 5120, NEW YORK, NY, United States, 10110 |
Name | Role | Address |
---|---|---|
ROBERT CONTE | Chief Executive Officer | 500 5TH AVE, 5120, NEW YORK, NY, United States, 10110 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-07 | 2025-02-07 | Address | 500 5TH AVE, 5120, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer) |
2025-02-07 | 2025-02-07 | Address | 500 5TH AVE, 4300, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer) |
2023-02-28 | 2025-02-07 | Address | 500 5TH AVE, 4300, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer) |
2023-02-28 | 2025-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-28 | 2025-02-07 | Address | 500 FITH AVE STE 4300, STE 4300, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
2023-02-28 | 2023-02-28 | Address | 500 5TH AVE, 4300, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer) |
2021-02-01 | 2023-02-28 | Address | 500 FITH AVE STE 4300, STE 4300, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
2021-02-01 | 2023-02-28 | Address | 500 5TH AVE, 4300, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer) |
2001-03-20 | 2021-02-01 | Address | 500 FITH AVE, STE 2700, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
1997-03-13 | 2021-02-01 | Address | 500 5TH AVE, 2700, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250207000808 | 2025-02-07 | BIENNIAL STATEMENT | 2025-02-07 |
230228000512 | 2023-02-28 | BIENNIAL STATEMENT | 2023-02-01 |
210201060947 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190227060180 | 2019-02-27 | BIENNIAL STATEMENT | 2019-02-01 |
170202006553 | 2017-02-02 | BIENNIAL STATEMENT | 2017-02-01 |
160705008344 | 2016-07-05 | BIENNIAL STATEMENT | 2015-02-01 |
130305002308 | 2013-03-05 | BIENNIAL STATEMENT | 2013-02-01 |
110324002795 | 2011-03-24 | BIENNIAL STATEMENT | 2011-02-01 |
090127002784 | 2009-01-27 | BIENNIAL STATEMENT | 2009-02-01 |
070220003023 | 2007-02-20 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State