Name: | RNA PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 2001 (24 years ago) |
Entity Number: | 2606805 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | SCHNADER HARRISON SEGAL&LEWIS, 140 BROADWAY, 31TH FLOOR, NEW YORK, NY, United States, 10005 |
Principal Address: | 220 FIFTH AVE 20TH FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
RONALD N ANDRUFF | Chief Executive Officer | 220 FIFTH AVE 20TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
EMMA LEE | DOS Process Agent | SCHNADER HARRISON SEGAL&LEWIS, 140 BROADWAY, 31TH FLOOR, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-06 | 2011-02-16 | Address | SCHNADER HARRISON SEGAL&LEWIS, 140 BROADWAY, 31TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2001-02-15 | 2009-02-06 | Address | SCHNADER HARRISON SEGAL&LEWIS, 140 BROADWAY, 31TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110216002635 | 2011-02-16 | BIENNIAL STATEMENT | 2011-02-01 |
090206003081 | 2009-02-06 | BIENNIAL STATEMENT | 2009-02-01 |
070309002875 | 2007-03-09 | BIENNIAL STATEMENT | 2007-02-01 |
010215000714 | 2001-02-15 | CERTIFICATE OF INCORPORATION | 2001-02-15 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State