Name: | RNG STUDIOS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Sep 1976 (49 years ago) |
Entity Number: | 410039 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN NEAL N BEATON ESQ, 31 WEST 52ND STREET, NEW YORK, NY, United States, 10019 |
Principal Address: | c/o Matthews & Co 270 Madison Ave, Fl 16, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEE YUEN CHING JIMMY | Chief Executive Officer | C/O MATTHEWS & CO 270 MADISON AVE, FL 16, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
HOLLAND & KNIGHT LLP | DOS Process Agent | ATTN NEAL N BEATON ESQ, 31 WEST 52ND STREET, NEW YORK, NY, United States, 10019 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-10-28 | 2024-10-28 | Address | C/O MATTHEWS & CO 270 MADISON AVE, FL 16, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-10-28 | 2024-10-28 | Address | 20 W 22ND ST, STE 517, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2014-10-03 | 2024-10-28 | Address | ATTN NEAL N BEATON ESQ, 31 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2014-09-30 | 2024-10-28 | Address | 20 W 22ND ST, STE 517, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2014-09-30 | 2014-10-03 | Address | 30 W 52ND ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241028000842 | 2024-10-28 | BIENNIAL STATEMENT | 2024-10-28 |
150723000104 | 2015-07-23 | CERTIFICATE OF AMENDMENT | 2015-07-23 |
141003000433 | 2014-10-03 | CERTIFICATE OF CHANGE | 2014-10-03 |
140930002084 | 2014-09-30 | BIENNIAL STATEMENT | 2014-09-01 |
20080916051 | 2008-09-16 | ASSUMED NAME CORP INITIAL FILING | 2008-09-16 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State