Search icon

RUCA HOLDINGS, INC.

Company Details

Name: RUCA HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2004 (20 years ago)
Entity Number: 3141341
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 202 WEST 96TH STREET, #1B, NEW YORK, NY, United States, 10025
Principal Address: 202 west 96th st - 1b, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 5000

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM SCHREIBER Chief Executive Officer 202 WEST 96TH ST - 1B, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
WILLIAM SCHREIBER DOS Process Agent 202 WEST 96TH STREET, #1B, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 104 E. ELIZABETH AVENUE, APT., 104, LIDNEN, NJ, 07036, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 202 WEST 96TH ST - 1B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 202 WEST 96TH STREET - OFFICE 1B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 223 W 115TH ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2024-09-06 2025-01-02 Address 104 E. ELIZABETH AVENUE, APT., 104, LIDNEN, NJ, 07036, USA (Type of address: Chief Executive Officer)
2024-09-06 2025-01-02 Address 202 WEST 96TH STREET - OFFICE 1B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2024-09-06 2025-01-02 Address 223 W 115TH ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2024-09-06 2025-01-02 Address 202 WEST 96TH STREET, #1B, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2024-09-06 2024-09-06 Address 202 WEST 96TH STREET - OFFICE 1B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2024-09-06 2024-09-06 Address 104 E. ELIZABETH AVENUE, APT., 104, LIDNEN, NJ, 07036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102005739 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240906000382 2024-09-03 CERTIFICATE OF CHANGE BY ENTITY 2024-09-03
240826000445 2024-08-26 BIENNIAL STATEMENT 2024-08-26
211006003056 2021-10-06 BIENNIAL STATEMENT 2021-10-06
140923002034 2014-09-23 BIENNIAL STATEMENT 2012-12-01
041222001053 2004-12-22 CERTIFICATE OF INCORPORATION 2004-12-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State