RUDIMICES REALTY CORP.

Name: | RUDIMICES REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1994 (32 years ago) |
Entity Number: | 1786257 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 17 KNOLLS DRIVE, MANHASSET HIILLS, NY, United States, 11040 |
Principal Address: | 17 KNOLLS DR, MANHASSET HILLS, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUBY ROMERO | Chief Executive Officer | 17 KNOLLS DR, MANHASSET HILLS, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
RUDIMICES REALTY CORP. | DOS Process Agent | 17 KNOLLS DRIVE, MANHASSET HIILLS, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-22 | 2024-05-22 | Address | 17 KNOLLS DR, MANHASSET HILLS, NY, 11040, USA (Type of address: Chief Executive Officer) |
2018-01-02 | 2024-05-22 | Address | 17 KNOLLS DRIVE, MANHASSET HI, NY, 11040, USA (Type of address: Service of Process) |
2008-01-30 | 2018-01-02 | Address | PO BOX 1049, YORKVILLE, NY, 11028, USA (Type of address: Service of Process) |
2008-01-30 | 2024-05-22 | Address | 17 KNOLLS DR, MANHASSET HILLS, NY, 11040, USA (Type of address: Chief Executive Officer) |
1996-02-27 | 2008-01-30 | Address | 17 KNOLLS DR, MANHASSET HILLS, NY, 11040, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240522003920 | 2024-05-22 | BIENNIAL STATEMENT | 2024-05-22 |
180102008320 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
140505002402 | 2014-05-05 | BIENNIAL STATEMENT | 2014-01-01 |
120206002534 | 2012-02-06 | BIENNIAL STATEMENT | 2012-01-01 |
100127002529 | 2010-01-27 | BIENNIAL STATEMENT | 2010-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State