Search icon

RASENNA CONSULTING, INC.

Print

Details

Entity Number 1640436

Status Active

NameRASENNA CONSULTING, INC.

CountyColumbia

Date of registration 01 Jun 1992 (32 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 40 MILL ROAD, NEW LEBANON, NY, United States, 12125

Address ZIP code 12125

Principal Address 132 EAST 65 STREET, NEW YORK, NY, United States, 10021

Principal Address ZIP code 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

FIONA LALLY

Chief Executive Officer

132 E 65TH ST, 4, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address

C/O FIONA LALLY

DOS Process Agent

40 MILL ROAD, NEW LEBANON, NY, United States, 12125

History

Start date End date Type Value

1993-07-21

2002-05-31

Address

132 EAST 65 STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

1992-06-01

2006-01-17

Address

132 EAST 65TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

110113000490

2011-01-13

ANNULMENT OF DISSOLUTION

2011-01-13

DP-1858161

2010-07-28

DISSOLUTION BY PROCLAMATION

2010-07-28

060117000369

2006-01-17

CERTIFICATE OF CHANGE

2006-01-17

020531002790

2002-05-31

BIENNIAL STATEMENT

2002-06-01

000607002658

2000-06-07

BIENNIAL STATEMENT

2000-06-01

980622002418

1998-06-22

BIENNIAL STATEMENT

1998-06-01

960816002003

1996-08-16

BIENNIAL STATEMENT

1996-06-01

930721002616

1993-07-21

BIENNIAL STATEMENT

1993-06-01

920601000217

1992-06-01

CERTIFICATE OF INCORPORATION

1992-06-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts