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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
DAVID S GOLDEN | Chief Executive Officer | 950 E PACES FERRY RD, STE;2275, ATLANTA, GA, United States, 30326 |
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