Name: | RAGA RESOURCES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 2004 (21 years ago) |
Entity Number: | 3067701 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 505 Park Avenue, 8th Floor, New York, NY, United States, 10022 |
Principal Address: | C/O LOEB BLOCK & PARTNERS LLP, 505 PARK AVENUE / 8TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O LOEB BLOCK & PARTNERS LLP | DOS Process Agent | 505 Park Avenue, 8th Floor, New York, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
LOEB BLOCK & PARTNERS LLP | Agent | 505 PARK AVENUE, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
YUISA MONTANEZ | Chief Executive Officer | C/O LOEB BLOCK & PARTNERS LLP, 505 PARK AVENUE / 8TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-07 | 2024-02-07 | Address | C/O LOEB BLOCK & PARTNERS LLP, 505 PARK AVENUE / 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2020-06-05 | 2024-02-07 | Address | C/O LOEB BLOCK & PARTNERS LLP, 505 PARK AVENUE / 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2016-07-11 | 2024-02-07 | Address | 505 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2012-08-28 | 2020-06-05 | Address | C/O LOEB BLOCK & PARTNERS LLP, 505 PARK AVENUE / 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2012-08-28 | 2020-06-05 | Address | C/O LOEB BLOCK & PARTNERS LLP, 505 PARK AVENUE / 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240207004188 | 2024-02-07 | BIENNIAL STATEMENT | 2024-02-07 |
200605060557 | 2020-06-05 | BIENNIAL STATEMENT | 2020-06-01 |
180706006574 | 2018-07-06 | BIENNIAL STATEMENT | 2018-06-01 |
160711006596 | 2016-07-11 | BIENNIAL STATEMENT | 2016-06-01 |
140703006394 | 2014-07-03 | BIENNIAL STATEMENT | 2014-06-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State