Search icon

RUZA INC.

Company Details

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

Chief Executive Officer

Name Role Address
RUZICA MADAREVIC Chief Executive Officer 82 BEAVER STREET, APT 1301, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
RUZICA MADAREVIC DOS Process Agent 82 BEAVER STREET, APT 1301, NEW YORK, NY, United States, 10005

History

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)

Filings

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