LOANSRUS LTD.

Name: | LOANSRUS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 2002 (23 years ago) |
Entity Number: | 2733923 |
ZIP code: | 10035 |
County: | New York |
Place of Formation: | New York |
Address: | 2127 3RD AVE, NEW YORK, NY, United States, 10035 |
Principal Address: | 78-14 138TH ST, APT 34F, FLUSHING, NY, United States, 11367 |
Contact Details
Phone +1 212-996-2675
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2127 3RD AVE, NEW YORK, NY, United States, 10035 |
Name | Role | Address |
---|---|---|
YOSSEF HAZUT | Chief Executive Officer | 2127 3RD AVE, NEW YORK, NY, United States, 10035 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1418156-DCA | Inactive | Business | 2012-03-09 | 2015-07-31 |
1420091-DCA | Inactive | Business | 2012-02-22 | 2014-04-30 |
1344879-DCA | Active | Business | 2010-02-10 | 2025-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-12 | 2006-02-28 | Address | 1313 SAINT NICHOLAS AVENUE, STORE #4, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer) |
2004-02-12 | 2006-02-28 | Address | 78-14 138TH ST, APT 34F, FLUSHING, NY, 11367, USA (Type of address: Principal Executive Office) |
2002-02-21 | 2006-02-28 | Address | 1313 ST. NICHOLAS AVE., STORE #4, NEW YORK, NY, 10033, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060228002664 | 2006-02-28 | BIENNIAL STATEMENT | 2006-02-01 |
040929000482 | 2004-09-29 | CERTIFICATE OF AMENDMENT | 2004-09-29 |
040212002005 | 2004-02-12 | BIENNIAL STATEMENT | 2004-02-01 |
020221000419 | 2002-02-21 | CERTIFICATE OF INCORPORATION | 2002-02-21 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2022-08-19 | 2022-09-08 | Exchange Goods/Contract Cancelled | No | 0.00 | Advised to Sue |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3645834 | RENEWAL | INVOICED | 2023-05-15 | 340 | Secondhand Dealer General License Renewal Fee |
3598605 | RENEWAL | INVOICED | 2023-02-15 | 500 | Pawnbroker License Renewal Fee |
3463052 | SCALE-01 | INVOICED | 2022-07-14 | 20 | SCALE TO 33 LBS |
3420902 | RENEWAL | INVOICED | 2022-02-25 | 500 | Pawnbroker License Renewal Fee |
3334195 | RENEWAL | INVOICED | 2021-05-28 | 340 | Secondhand Dealer General License Renewal Fee |
3329581 | SCALE-01 | INVOICED | 2021-05-11 | 20 | SCALE TO 33 LBS |
3308191 | DCA-SUS | CREDITED | 2021-03-11 | 500 | Suspense Account |
3306583 | RENEWAL | CREDITED | 2021-03-05 | 500 | Pawnbroker License Renewal Fee |
3167707 | RENEWAL | INVOICED | 2020-03-09 | 500 | Pawnbroker License Renewal Fee |
3034463 | RENEWAL | INVOICED | 2019-05-13 | 340 | Secondhand Dealer General License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State