Search icon

RANDR INC.

Company Details

Name: RANDR INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 1997 (28 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2134210
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 159 EAST 30TH ST 4D, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
T.J. MOORE Chief Executive Officer 159 EAST 30TH ST 4D, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
T.J. MOORE DOS Process Agent 159 EAST 30TH ST 4D, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2001-04-24 2003-05-30 Address 12 WEST 32ND STREET, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2001-04-24 2003-05-30 Address 12 WEST 32ND STREET, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2001-04-24 2003-05-30 Address 12 WEST 32ND STREET, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-04-16 2001-04-24 Address 888 SEVENTH AVENUE SUITE 4500, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1893885 2010-07-28 ANNULMENT OF AUTHORITY 2010-07-28
030530002530 2003-05-30 BIENNIAL STATEMENT 2003-04-01
010424002711 2001-04-24 BIENNIAL STATEMENT 2001-04-01
970416000577 1997-04-16 APPLICATION OF AUTHORITY 1997-04-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State