Name: | RURADAN CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1935 (90 years ago) |
Entity Number: | 48254 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 1100 Madison Ave, APT 2L, New York, NY, United States, 10028 |
Principal Address: | 1100 MADISON AVE, 2L, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JONATHAN R. ELYACHAR | DOS Process Agent | 1100 Madison Ave, APT 2L, New York, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
JONATHAN R. ELYACHAR | Chief Executive Officer | 1100 MADISON AVE, 2L, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 1100 MADISON AVE, 2L, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2023-12-21 | 2025-01-02 | Address | 1100 MADISON AVE, 2L, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2023-12-21 | 2023-12-21 | Address | 1100 MADISON AVE, 2L, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2023-12-21 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2023-12-21 | 2025-01-02 | Address | 1100 Madison Ave, APT 2L, New York, NY, 10028, 0331, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102004543 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
231221002045 | 2023-12-21 | BIENNIAL STATEMENT | 2023-12-21 |
210107060695 | 2021-01-07 | BIENNIAL STATEMENT | 2021-01-01 |
130131006183 | 2013-01-31 | BIENNIAL STATEMENT | 2013-01-01 |
110413000168 | 2011-04-13 | CERTIFICATE OF AMENDMENT | 2011-04-13 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State