Search icon

RANNAH, INC.

Company Details

Name: RANNAH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 2014 (11 years ago)
Date of dissolution: 01 Jun 2023
Entity Number: 4553164
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 115 EAST 57TH STREET 11TH FLR, NEW YORK, NY, United States, 10022
Principal Address: 15 ADDISON ROAD, BERGENFIELD, NJ, United States, 07621

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JACOB SEBAG & ASSOCIATES DOS Process Agent 115 EAST 57TH STREET 11TH FLR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ALEXANDRE CORROT Chief Executive Officer 15 ADDISON ROAD, BERGENFIELD, NJ, United States, 07621

History

Start date End date Type Value
2020-04-27 2023-06-02 Address 15 ADDISON ROAD, BERGENFIELD, NJ, 07621, USA (Type of address: Chief Executive Officer)
2020-04-27 2023-06-02 Address 115 EAST 57TH STREET 11TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-03-28 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-28 2020-04-27 Address 115 EAST 57TH STREET 11TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230602001319 2023-06-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-01
200427060515 2020-04-27 BIENNIAL STATEMENT 2020-03-01
140328000810 2014-03-28 CERTIFICATE OF INCORPORATION 2014-03-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State