Search icon

RUH CHAI INC

Company Details

Name: RUH CHAI INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2021 (4 years ago)
Entity Number: 5937081
ZIP code: 12207
County: Rensselaer
Place of Formation: New York
Address: 54 state street, ste 804, ALBANY, NY, United States, 12207
Principal Address: 100 MCCHESNEY AVE APT B-12, TROY, NY, United States, 12180

Shares Details

Shares issued 100

Share Par Value 5

Type PAR VALUE

DOS Process Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. DOS Process Agent 54 state street, ste 804, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SHREYA GUPTA Chief Executive Officer 100 MCCHESNEY AVE APT B-12, TROY, NY, United States, 12180

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 100 MCCHESNEY AVE APT B-12, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2024-03-28 2025-03-03 Address 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-03-28 2025-03-03 Address 100 MCCHESNEY AVE APT B-12, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2024-03-28 2025-03-03 Address 54 state street, ste 804, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-03-19 2025-03-03 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 5
2023-02-27 2024-03-28 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2023-02-27 2024-03-19 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 5
2023-02-27 2024-03-28 Address 100 MCCHESNEY AVE APT B-12, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2023-02-27 2024-03-28 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2021-02-08 2023-02-27 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 5

Filings

Filing Number Date Filed Type Effective Date
250303002619 2025-03-03 BIENNIAL STATEMENT 2025-03-03
240328000632 2024-03-19 CERTIFICATE OF CHANGE BY ENTITY 2024-03-19
230227002353 2023-02-27 BIENNIAL STATEMENT 2023-02-01
210208010824 2021-02-08 CERTIFICATE OF INCORPORATION 2021-02-08

Date of last update: 22 Mar 2025

Sources: New York Secretary of State