Search icon

RNG STUDIOS INC.

Headquarter

Company Details

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

Chief Executive Officer

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

DOS Process Agent

Name Role Address
HOLLAND & KNIGHT LLP DOS Process Agent ATTN NEAL N BEATON ESQ, 31 WEST 52ND STREET, NEW YORK, NY, United States, 10019

Links between entities

Type:
Headquarter of
Company Number:
1259331
State:
CONNECTICUT

Central Index Key

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.

CIK number:
0001683662
Phone:
212-513-3470

Latest Filings

Form type:
3
File number:
000-55489
Filing date:
2016-09-06
File:

History

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)

Filings

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