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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ODED EDELMAN | Chief Executive Officer | 135 W 50TH, 4TH FLOOR, NEW YORK, NY, United States, 10020 |
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) |
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