R2 VENTURE SOLUTIONS INC.
Headquarter
Name: | R2 VENTURE SOLUTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 2017 (8 years ago) |
Entity Number: | 5170574 |
ZIP code: | 12204 |
County: | Rockland |
Place of Formation: | New York |
Address: | 1060 BROADWAY SUITE 100, ALBANY, NY, United States, 12204 |
Principal Address: | 7 SKYE PL, CHESTNUT RIDGE, NY, United States, 10977 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LEGALCORP SOLUTIONS, LLC | DOS Process Agent | 1060 BROADWAY SUITE 100, ALBANY, NY, United States, 12204 |
Name | Role | Address |
---|---|---|
RAFAEL A. RAMIREZ | Chief Executive Officer | 7 SKYE PL, CHESTNUT RIDGE, NY, United States, 10977 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-13 | 2023-07-13 | Address | 7 SKYE PL, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Chief Executive Officer) |
2023-07-13 | 2023-07-13 | Address | 1 DE BOER DRIVE, GLEN ROCK, NY, 07452, USA (Type of address: Chief Executive Officer) |
2017-07-17 | 2023-07-13 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
2017-07-17 | 2023-07-13 | Address | 11 BROADWAY SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230713004473 | 2023-07-13 | BIENNIAL STATEMENT | 2023-07-01 |
210702002030 | 2021-07-02 | BIENNIAL STATEMENT | 2021-07-02 |
170717010008 | 2017-07-17 | CERTIFICATE OF INCORPORATION | 2017-07-17 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State