Name: | RODALE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Mar 1961 (64 years ago) |
Date of dissolution: | 26 Aug 2019 |
Entity Number: | 136724 |
ZIP code: | 18015 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 2807 HONEYSUCKLE ROAD, BETHLEHEM, PA, United States, 18015 |
Principal Address: | 400 SOUTH 10TH ST, EMMAUS, PA, United States, 18098 |
Name | Role | Address |
---|---|---|
MARIA RODALE | Chief Executive Officer | 400 SOUTH 10TH ST, EMMAUS, PA, United States, 18098 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2807 HONEYSUCKLE ROAD, BETHLEHEM, PA, United States, 18015 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-08-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-03-24 | 2013-04-22 | Address | 33 EAST MINOR STREET, EMMAUS, PA, 18098, USA (Type of address: Chief Executive Officer) |
2008-12-09 | 2013-04-22 | Address | 33 E MINOR STREET, EMMAUS, PA, 18098, USA (Type of address: Principal Executive Office) |
2008-12-09 | 2011-03-24 | Address | 33 E MINOR STREET, EMMAUS, PA, 18098, USA (Type of address: Chief Executive Officer) |
2008-12-09 | 2019-01-28 | Address | 1515 MARKET STREET, TEAM 1, SUITE 1210, PHILADELPHIA, PA, 19102, USA (Type of address: Service of Process) |
1999-01-15 | 2008-12-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1961-03-31 | 1999-01-15 | Address | 10 E.53RD ST., NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190826000151 | 2019-08-26 | SURRENDER OF AUTHORITY | 2019-08-26 |
SR-1825 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130422002339 | 2013-04-22 | BIENNIAL STATEMENT | 2013-03-01 |
110324002251 | 2011-03-24 | BIENNIAL STATEMENT | 2011-03-01 |
090309002270 | 2009-03-09 | BIENNIAL STATEMENT | 2009-03-01 |
081209002585 | 2008-12-09 | BIENNIAL STATEMENT | 2007-03-01 |
991117000698 | 1999-11-17 | CERTIFICATE OF AMENDMENT | 1999-11-17 |
990115000011 | 1999-01-15 | CERTIFICATE OF CHANGE | 1999-01-15 |
C215646-3 | 1994-10-05 | ASSUMED NAME CORP INITIAL FILING | 1994-10-05 |
262165 | 1961-03-31 | APPLICATION OF AUTHORITY | 1961-03-31 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State