Name: | RUPA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 2022 (3 years ago) |
Entity Number: | 6385541 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | RUPA, INC. |
Principal Address: | 177 Townsend St Unit 528, San Francisco, CA, United States, 94107 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
c/o C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TARA VISWANATHAN | Chief Executive Officer | 177 TOWNSEND ST UNIT 528, SAN FRANCISCO, CA, United States, 94107 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2025-02-12 | Address | 177 TOWNSEND ST UNIT 528, SAN FRANCISCO, CA, 94107, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2025-02-12 | Address | 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process) |
2022-09-29 | 2024-01-02 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-01-26 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250212002578 | 2025-02-11 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-11 |
240102000915 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220929008973 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220126002122 | 2022-01-25 | APPLICATION OF AUTHORITY | 2022-01-25 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State