Search icon

REBUS SOFTWARE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REBUS SOFTWARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2002 (23 years ago)
Entity Number: 2750529
ZIP code: 10168
County: New York
Place of Formation: New York
Principal Address: 160 VARICK ST, NEW YORK, NY, United States, 10014
Address: 122 E 42ND ST, STE 810, NEW YORK, NY, United States, 10168

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS PETER TORLINSON Chief Executive Officer 160 VARICK ST, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
C/O BALL BAKER & LEAKE DOS Process Agent 122 E 42ND ST, STE 810, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 175 VARICK ST, FLOOR 4, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address 160 VARICK ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2018-04-06 2025-02-04 Address 122 E 42ND ST, STE 810, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2018-04-06 2025-02-04 Address 175 VARICK ST, FLOOR 4, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2004-05-12 2018-04-06 Address 380 LEXINGTON AVE, STE 1705, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250204000307 2025-02-04 BIENNIAL STATEMENT 2025-02-04
180406006052 2018-04-06 BIENNIAL STATEMENT 2018-04-01
140903006238 2014-09-03 BIENNIAL STATEMENT 2014-04-01
120709002262 2012-07-09 BIENNIAL STATEMENT 2012-04-01
100729002217 2010-07-29 BIENNIAL STATEMENT 2010-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State