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
Name | Role | Address |
---|---|---|
JACOB SEBAG & ASSOCIATES | DOS Process Agent | 115 EAST 57TH STREET 11TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ALEXANDRE CORROT | Chief Executive Officer | 15 ADDISON ROAD, BERGENFIELD, NJ, United States, 07621 |
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) |
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