Search icon

R & R USA INC.

Company Details

Name: R & R USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2005 (20 years ago)
Entity Number: 3144801
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1250 BROADWAY, # LOBBY, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1250 BROADWAY, # LOBBY, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
KULBHUSHAM KUMAR WALIA Chief Executive Officer 300 BURTON AVE, HASBROUCK HGTS, NJ, United States, 07604

Licenses

Number Status Type Date End date
1213735-DCA Inactive Business 2005-11-01 2013-12-31

History

Start date End date Type Value
2007-02-20 2011-02-15 Address 212 HUDSON PL APT #3, CLIFFSIDE PARK, NJ, 07070, USA (Type of address: Chief Executive Officer)
2007-02-20 2011-02-15 Address LOBBY STORE, 1250 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2005-01-03 2011-02-15 Address (LOBBY STORE), 1250 A BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110215002414 2011-02-15 BIENNIAL STATEMENT 2011-01-01
070220002268 2007-02-20 BIENNIAL STATEMENT 2007-01-01
050103000638 2005-01-03 CERTIFICATE OF INCORPORATION 2005-01-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-05-04 No data 1250A BROADWAY, Manhattan, NEW YORK, NY, 10001 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
806677 RENEWAL INVOICED 2011-11-30 110 CRD Renewal Fee
806674 RENEWAL INVOICED 2009-11-04 110 CRD Renewal Fee
806675 CNV_TFEE INVOICED 2009-11-04 2.200000047683716 WT and WH - Transaction Fee
806676 RENEWAL INVOICED 2007-10-26 110 CRD Renewal Fee
712219 LICENSE INVOICED 2005-11-02 140 Cigarette Retail Dealer License Fee

Date of last update: 05 Feb 2025

Sources: New York Secretary of State