Search icon

RANOV CONSULTING, INC.

Company Details

Name: RANOV CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1998 (26 years ago)
Entity Number: 2325165
ZIP code: 33442
County: Kings
Place of Formation: New York
Address: 2371 SW 15th St., Apt. 104, Deerfield Beach, FL, United States, 33442
Principal Address: 2371 SW 15th St.,, Apt. 104, Deerfield Beach, FL, United States, 33442

Contact Details

Phone +1 718-998-6501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROMAN NOVOSIADLYI DOS Process Agent 2371 SW 15th St., Apt. 104, Deerfield Beach, FL, United States, 33442

Chief Executive Officer

Name Role Address
ROMAN NOVOSIADLYI Chief Executive Officer 2371 SW 15TH ST., APT. 104, DEERFIELD BEACH, FL, United States, 33442

Licenses

Number Status Type Date End date
1202298-DCA Inactive Business 2005-06-29 2010-12-31

History

Start date End date Type Value
2023-05-08 2023-05-08 Address 10 BROOKVIEW BLVD, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2023-05-08 2023-05-08 Address 2371 SW 15TH ST., APT. 104, DEERFIELD BEACH, FL, 33442, USA (Type of address: Chief Executive Officer)
2023-05-08 2023-05-08 Address 139 WEST HAMPTON RD, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2020-04-15 2023-05-08 Address 139 W HAMPTON RD, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2016-12-01 2020-04-15 Address 139 WEST HAMPTON RD, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230508003984 2023-05-08 BIENNIAL STATEMENT 2022-12-01
211023000745 2021-10-23 BIENNIAL STATEMENT 2021-10-23
200415060280 2020-04-15 BIENNIAL STATEMENT 2018-12-01
161201007812 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141202006581 2014-12-02 BIENNIAL STATEMENT 2014-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
743140 RENEWAL INVOICED 2008-10-15 340 Electronics Store Renewal
743141 RENEWAL INVOICED 2006-10-17 340 Electronics Store Renewal
703879 LICENSE INVOICED 2005-07-01 340 Electronic Store License Fee
50491 PL VIO INVOICED 2005-06-28 100 PL - Padlock Violation

Date of last update: 31 Mar 2025

Sources: New York Secretary of State