Search icon

RAIN KING SOFTWARE, INC.

Company Details

Name: RAIN KING SOFTWARE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2008 (17 years ago)
Entity Number: 3650893
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 6430 ROCKLEDGE DRIVE # 306, BETHESDA, MD, United States, 20817

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN LEWIS STANFILL IV Chief Executive Officer 6430 ROCKLEDGE DRIVE # 306, BETHESDA, MD, United States, 20817

History

Start date End date Type Value
2017-03-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-03-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-01-26 2017-03-23 Address 15 HIGHLAND DRIVE, MARCELLUS, NY, 13108, USA (Type of address: Service of Process)
2012-01-26 2017-03-23 Address 15 HIGHLAND DRIVE, MARCELLUS, NY, 13108, USA (Type of address: Registered Agent)
2011-11-21 2012-01-26 Address 5192 MUNRO ROAD, CAMILLUS, NY, 13031, USA (Type of address: Service of Process)
2011-11-21 2012-01-26 Address 5192 MUNRO ROAD, CAMILLUS, NY, 13031, USA (Type of address: Registered Agent)
2011-05-24 2011-11-21 Address 53 EAST 2ND STREET, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2011-05-24 2011-11-21 Address 53 EAST 2ND STREET, BROOKLYN, NY, 11218, USA (Type of address: Registered Agent)
2011-04-14 2011-05-24 Address 812 8TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Registered Agent)
2011-04-14 2011-05-24 Address 812 8TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-49525 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-49524 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170323000553 2017-03-23 CERTIFICATE OF CHANGE 2017-03-23
160304006204 2016-03-04 BIENNIAL STATEMENT 2016-03-01
140311006085 2014-03-11 BIENNIAL STATEMENT 2014-03-01
120412002061 2012-04-12 BIENNIAL STATEMENT 2012-03-01
120126001074 2012-01-26 CERTIFICATE OF CHANGE 2012-01-26
111121000763 2011-11-21 CERTIFICATE OF CHANGE 2011-11-21
110524000158 2011-05-24 CERTIFICATE OF CHANGE 2011-05-24
110414000416 2011-04-14 CERTIFICATE OF CHANGE 2011-04-14

Date of last update: 03 Feb 2025

Sources: New York Secretary of State