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