Name: | RUDICON POWER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 May 1993 (32 years ago) |
Date of dissolution: | 05 Sep 2017 |
Entity Number: | 1728300 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 11-11 40TH AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RODOLFO C QUIAMBAO | Chief Executive Officer | 11-11 40TH AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11-11 40TH AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-07 | 2011-05-26 | Address | 11-11 40TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
2005-07-07 | 2011-05-26 | Address | 11-11 40TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2005-07-07 | 2011-05-26 | Address | 11-11 40TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1995-10-30 | 2005-07-07 | Address | 74-16 WOODSIDE AVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
1995-10-30 | 2005-07-07 | Address | 74-16 WOODSIDE AVE, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170905000533 | 2017-09-05 | CERTIFICATE OF DISSOLUTION | 2017-09-05 |
130506006664 | 2013-05-06 | BIENNIAL STATEMENT | 2013-05-01 |
110526002274 | 2011-05-26 | BIENNIAL STATEMENT | 2011-05-01 |
090420002696 | 2009-04-20 | BIENNIAL STATEMENT | 2009-05-01 |
070529002613 | 2007-05-29 | BIENNIAL STATEMENT | 2007-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State