Search icon

RODALE INC.

Company Details

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

Chief Executive Officer

Name Role Address
MARIA RODALE Chief Executive Officer 400 SOUTH 10TH ST, EMMAUS, PA, United States, 18098

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2807 HONEYSUCKLE ROAD, BETHLEHEM, PA, United States, 18015

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1608293 Copyright 2016-10-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-10-24
Termination Date 2017-03-22
Date Issue Joined 2016-12-12
Section 0101
Status Terminated

Parties

Name KANONGATAA
Role Plaintiff
Name RODALE INC.
Role Defendant
0904430 Other Civil Rights 2009-10-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2009-10-16
Termination Date 2011-02-08
Date Issue Joined 2010-01-27
Section 1125
Status Terminated

Parties

Name SPAR
Role Plaintiff
Name RODALE INC.
Role Defendant
0408443 Other Contract Actions 2004-10-27 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-10-27
Termination Date 2005-09-16
Date Issue Joined 2004-11-03
Section 1441
Sub Section NR
Status Terminated

Parties

Name MCDANIEL
Role Plaintiff
Name RODALE INC.
Role Defendant
0400702 Trademark 2004-01-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-01-29
Termination Date 2004-07-16
Date Issue Joined 2004-04-08
Section 1125
Status Terminated

Parties

Name ULTIMATE NUTRITION PRODUCTS, I
Role Plaintiff
Name RODALE INC.
Role Defendant
0406142 Other Contract Actions 2004-08-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-08-09
Termination Date 2005-05-20
Date Issue Joined 2004-11-15
Pretrial Conference Date 2005-01-14
Section 1332
Sub Section OC
Status Terminated

Parties

Name RODALE INC.
Role Plaintiff
Name SINGLE TOUCH INTERACTIVE, INC.
Role Defendant
1004781 Copyright 2010-06-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-06-18
Termination Date 2010-12-22
Section 1701
Sub Section 17
Status Terminated

Parties

Name PUMPONE LLC
Role Plaintiff
Name RODALE INC.
Role Defendant
1702408 Copyright 2017-04-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-04-04
Termination Date 2017-08-30
Section 0101
Status Terminated

Parties

Name CANNON
Role Plaintiff
Name RODALE INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State