Search icon

RNS HOLDINGS NY INC.

Company Details

Name: RNS HOLDINGS NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2019 (6 years ago)
Entity Number: 5615927
ZIP code: 12205
County: Richmond
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205
Principal Address: 84 Savo Loop, Staten Island, NY, United States, 10309

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

Chief Executive Officer

Name Role Address
ROBERT BERNARDO Chief Executive Officer 365 COLE ST, STATEN ISLAND, NY, United States, 10309

History

Start date End date Type Value
2024-04-15 2024-04-15 Address 365 COLE ST, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2019-09-05 2024-04-15 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2019-09-05 2024-04-15 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2019-09-05 2024-04-15 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240415003954 2024-04-15 BIENNIAL STATEMENT 2024-04-15
211117003443 2021-11-17 BIENNIAL STATEMENT 2021-11-17
190905010243 2019-09-05 CERTIFICATE OF INCORPORATION 2019-09-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2306686 Other Contract Actions 2023-09-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 329000
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-09-08
Termination Date 2023-10-30
Section 1330
Status Terminated

Parties

Name FERRARI FINANCIAL SERVICES, IN
Role Plaintiff
Name RNS HOLDINGS NY INC.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State