Search icon

RODAMCO U.S.A., INC.

Company Details

Name: RODAMCO U.S.A., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 1986 (39 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1072382
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: 950 E PACES FERRY RD, STE;2275, ATLANTA, GA, United States, 30326
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
DAVID S GOLDEN Chief Executive Officer 950 E PACES FERRY RD, STE;2275, ATLANTA, GA, United States, 30326

Filings

Filing Number Date Filed Type Effective Date
DP-1225896 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
921217002316 1992-12-17 BIENNIAL STATEMENT 1992-04-01
B344292-5 1986-04-09 APPLICATION OF AUTHORITY 1986-04-09

Date of last update: 23 Jan 2025

Sources: New York Secretary of State