Name: | RUENITZ ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 1979 (46 years ago) |
Entity Number: | 535178 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1 Rockefeller Plaza Suite 1204, New York, NY, United States, 10020 |
Principal Address: | 814 East Orange Grove Ave., Burbank, CA, United States, 91501 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT M RUENITZ | Chief Executive Officer | 814 EAST ORANGE GROVE AVE., BURBANK, CA, United States, 91501 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | DOS Process Agent | 1 Rockefeller Plaza Suite 1204, New York, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-07 | 2025-01-07 | Address | 27 FENWICK ST, OLD SAYBROOK, CT, 06475, USA (Type of address: Chief Executive Officer) |
2025-01-07 | 2025-01-07 | Address | 814 EAST ORANGE GROVE AVE., BURBANK, CA, 91501, USA (Type of address: Chief Executive Officer) |
2024-10-22 | 2025-01-07 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2024-10-04 | 2024-10-22 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2024-10-04 | 2024-10-04 | Address | 814 EAST ORANGE GROVE AVE., BURBANK, CA, 91501, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107003411 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
241004004424 | 2024-10-04 | BIENNIAL STATEMENT | 2024-10-04 |
20160805066 | 2016-08-05 | ASSUMED NAME CORP INITIAL FILING | 2016-08-05 |
010322002553 | 2001-03-22 | BIENNIAL STATEMENT | 2001-01-01 |
990205002067 | 1999-02-05 | BIENNIAL STATEMENT | 1999-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State