Name: | RUZA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Apr 2001 (24 years ago) |
Date of dissolution: | 14 Jul 2017 |
Entity Number: | 2628530 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 82 BEAVER STREET, APT 1301, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUZICA MADAREVIC | Chief Executive Officer | 82 BEAVER STREET, APT 1301, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RUZICA MADAREVIC | DOS Process Agent | 82 BEAVER STREET, APT 1301, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-02 | 2015-04-06 | Address | 88 GREENWICH STREET, APT 3403, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2013-04-02 | 2015-04-06 | Address | 88 GREENWICH STREET, APT 3403, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office) |
2013-04-02 | 2015-04-06 | Address | 88 GREENWICH STREET, APT 3403, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2011-05-02 | 2013-04-02 | Address | 25 EAST 10TH ST, APT 5A, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2011-05-02 | 2013-04-02 | Address | 25 EAST 10TH ST, APT 5A, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2011-05-02 | 2013-04-02 | Address | 25 EAST 10TH ST, APT 5A, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2007-07-11 | 2011-05-02 | Address | ATTN: IRA SCHRECK ESQ, 1790 BROADWAY, 20TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2007-07-11 | 2011-05-02 | Address | 1790 BROADWAY, 20TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2007-07-11 | 2011-05-02 | Address | 1790 BROADWAY, 20TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2003-05-08 | 2007-07-11 | Address | 60 W 9TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170714000598 | 2017-07-14 | CERTIFICATE OF DISSOLUTION | 2017-07-14 |
170411006126 | 2017-04-11 | BIENNIAL STATEMENT | 2017-04-01 |
150406006371 | 2015-04-06 | BIENNIAL STATEMENT | 2015-04-01 |
130402006258 | 2013-04-02 | BIENNIAL STATEMENT | 2013-04-01 |
110502002233 | 2011-05-02 | BIENNIAL STATEMENT | 2011-04-01 |
100225002700 | 2010-02-25 | BIENNIAL STATEMENT | 2009-04-01 |
070711002939 | 2007-07-11 | BIENNIAL STATEMENT | 2007-04-01 |
030508002012 | 2003-05-08 | BIENNIAL STATEMENT | 2003-04-01 |
010416000489 | 2001-04-16 | CERTIFICATE OF INCORPORATION | 2001-04-16 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State