Search icon

RANT AND RAVE MEDIA INC.

Company Details

Name: RANT AND RAVE MEDIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2008 (17 years ago)
Entity Number: 3680202
ZIP code: 10005
County: Suffolk
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 102 FAWN LANE EAST, SOUTH SETAUKET, NY, United States, 11720

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
BRENDAN FORD Chief Executive Officer 102 FAWN LANE EAST, SOUTH SETAUKET, NY, United States, 11720

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-09-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-07-09 2012-09-13 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-06-04 2012-09-19 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-06-04 2010-07-09 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-98294 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-98293 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
141028006394 2014-10-28 BIENNIAL STATEMENT 2014-06-01
120919000654 2012-09-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-19
120913001078 2012-09-13 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-13
100709002151 2010-07-09 BIENNIAL STATEMENT 2010-06-01
080604000583 2008-06-04 CERTIFICATE OF INCORPORATION 2008-06-04

Date of last update: 03 Feb 2025

Sources: New York Secretary of State