Name: | RANE NETWORK INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 2015 (10 years ago) |
Entity Number: | 4796388 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 260 MADISON AVE, 8TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
RANE NETWORK INC. | DOS Process Agent | 260 MADISON AVE, 8TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
STEVEN J. ROYCROFT | Chief Executive Officer | C/O RANE NETWORK INC., 260 MADISON AVE, 8TH FLOOR, NEW YORK, NY, United States, 10016 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2023-10-20 | 2023-10-20 | Address | C/O RANE NETWORK INC., 260 MADISON AVE, 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-10-20 | 2023-10-20 | Address | C/O RANE NETWORK INC., 510 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2019-07-25 | 2023-10-20 | Address | 510 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2019-07-25 | 2023-10-20 | Address | C/O RANE NETWORK INC., 510 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2018-03-13 | 2019-07-25 | Address | C/O RANE CORP., ONE STATE STREET PLAZA, 26TH F, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231020002458 | 2023-10-20 | BIENNIAL STATEMENT | 2023-07-01 |
190725060123 | 2019-07-25 | BIENNIAL STATEMENT | 2019-07-01 |
181010000192 | 2018-10-10 | CERTIFICATE OF AMENDMENT | 2018-10-10 |
180313006429 | 2018-03-13 | BIENNIAL STATEMENT | 2017-07-01 |
150729000045 | 2015-07-29 | APPLICATION OF AUTHORITY | 2015-07-29 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State