Name: | RUDIN & ROTH, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jul 1987 (38 years ago) |
Date of dissolution: | 16 Dec 1998 |
Entity Number: | 1185608 |
ZIP code: | 28092 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 160, LINCOLNTON, NC, United States, 28092 |
Principal Address: | PO BOX 160, 115 INDUSTRIAL PARK ROAD, LINCOLNTON, NC, United States, 28093 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL L. BRIER | Chief Executive Officer | PO BOX 160, LINCOLNTON, NC, United States, 28092 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 160, LINCOLNTON, NC, United States, 28092 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-27 | 1993-10-13 | Address | PO BOX 160, LINCOLNTON, NC, 28092, USA (Type of address: Chief Executive Officer) |
1993-07-27 | 1993-10-13 | Address | PO BOX 160, 115 INDUSTRIAL PARK ROAD, LINCOLNTON, NC, 28092, USA (Type of address: Principal Executive Office) |
1993-07-27 | 1993-10-13 | Address | PO BOX 160, LINCOLNTON, NC, 28092, USA (Type of address: Service of Process) |
1987-07-09 | 1993-07-27 | Address | P.O. BOX 160, LINCOLNTON, NC, 28092, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1410216 | 1998-12-16 | DISSOLUTION BY PROCLAMATION | 1998-12-16 |
931013002604 | 1993-10-13 | BIENNIAL STATEMENT | 1993-07-01 |
930727002040 | 1993-07-27 | BIENNIAL STATEMENT | 1992-07-01 |
B519098-3 | 1987-07-09 | CERTIFICATE OF INCORPORATION | 1987-07-09 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State