Search icon

R2NET INC.

Company Details

Name: R2NET INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2015 (10 years ago)
Entity Number: 4721128
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 135 W 50th, 4th Floor, NEW YORK, NY, United States, 10020

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ODED EDELMAN Chief Executive Officer 135 W 50TH, 4TH FLOOR, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 135 W 50TH, 4TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 551 FIFTH AVENUE, SUITE 601, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer)
2024-03-29 2024-12-03 Address 551 FIFTH AVENUE, SUITE 601, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer)
2024-03-29 2024-03-29 Address 551 FIFTH AVENUE, SUITE 601, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer)
2024-03-29 2024-12-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-03-29 2024-12-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-03-19 2024-03-29 Address 551 FIFTH AVENUE, SUITE 601, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer)
2018-03-19 2024-03-29 Address 551 FIFTH AVENUE, SUITE 601, NEW YORK, NY, 10176, USA (Type of address: Service of Process)
2015-03-05 2018-03-19 Address 6 EAST 45TH STREET, #1805, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203004328 2024-12-03 BIENNIAL STATEMENT 2024-12-03
240329000056 2024-03-28 CERTIFICATE OF CHANGE BY ENTITY 2024-03-28
220601003333 2022-06-01 BIENNIAL STATEMENT 2021-03-01
180319006050 2018-03-19 BIENNIAL STATEMENT 2017-03-01
150305000603 2015-03-05 APPLICATION OF AUTHORITY 2015-03-05

Date of last update: 01 Feb 2025

Sources: New York Secretary of State