Name: | RUDOLF FRIEDMANN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1966 (59 years ago) |
Entity Number: | 194014 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 42 west 48th street, SUITE 1102, new york, NY, United States, 10036 |
Principal Address: | 42 WEST 48TH STREET, SUITE 1102, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEXANDER NADANER | Chief Executive Officer | 42 WEST 48TH STREET, SUITE 1102, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 42 west 48th street, SUITE 1102, new york, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-25 | 2025-03-25 | Address | 42 WEST 48TH STREET, SUITE 1102, NEW YORK, NY, 10036, 2809, USA (Type of address: Chief Executive Officer) |
2025-03-25 | 2025-03-25 | Address | 42 WEST 48TH STREET, SUITE 1102, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2022-02-15 | 2025-03-25 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2008-01-10 | 2025-03-25 | Address | 42 WEST 48TH STREET, SUITE 1102, NEW YORK, NY, 10036, 2809, USA (Type of address: Service of Process) |
2008-01-10 | 2025-03-25 | Address | 42 WEST 48TH STREET, SUITE 1102, NEW YORK, NY, 10036, 2809, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250325000169 | 2025-03-25 | BIENNIAL STATEMENT | 2025-03-25 |
211226000067 | 2021-12-26 | BIENNIAL STATEMENT | 2021-12-26 |
140402002242 | 2014-04-02 | BIENNIAL STATEMENT | 2014-01-01 |
120201002464 | 2012-02-01 | BIENNIAL STATEMENT | 2012-01-01 |
100128002840 | 2010-01-28 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State