THE RVNG CORP

Name: | THE RVNG CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 2006 (19 years ago) |
Entity Number: | 3332746 |
ZIP code: | 11206 |
County: | Kings |
Place of Formation: | New York |
Address: | 56 BOGART ST. STE. 111, BROOKLYN, NY, United States, 11206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW WERTH | Chief Executive Officer | 56 BOGART ST. STE. 111, BROOKLYN, NY, United States, 11206 |
Name | Role | Address |
---|---|---|
MATTHEW WERTH | DOS Process Agent | 56 BOGART ST. STE. 111, BROOKLYN, NY, United States, 11206 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-26 | 2024-09-26 | Address | 56 BOGART ST. STE. 111, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
2024-09-26 | 2024-09-26 | Shares | Share type: PAR VALUE, Number of shares: 1999999, Par value: 1.45 |
2024-09-26 | 2024-09-26 | Shares | Share type: PAR VALUE, Number of shares: 3000000, Par value: 0.0001 |
2024-09-26 | 2024-09-26 | Address | 404 BNA DRIVE SUITE 203, NASHVILLE, TN, 37217, USA (Type of address: Chief Executive Officer) |
2024-09-26 | 2024-09-26 | Address | 56 BOGART ST. STE. 1A, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240926003569 | 2024-09-26 | BIENNIAL STATEMENT | 2024-09-26 |
240905000509 | 2024-08-13 | RESTATED CERTIFICATE | 2024-08-13 |
231129018744 | 2023-11-29 | BIENNIAL STATEMENT | 2022-03-01 |
200422060153 | 2020-04-22 | BIENNIAL STATEMENT | 2018-03-01 |
170214000284 | 2017-02-14 | CERTIFICATE OF AMENDMENT | 2017-02-14 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State