Search icon

RUDCO PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RUDCO PROPERTIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 1997 (28 years ago)
Date of dissolution: 09 May 2006
Entity Number: 2207103
ZIP code: 07662
County: New York
Place of Formation: Delaware
Address: 365 WEST PASSAIC STREET, ROCHELLE PARK, NJ, United States, 07662
Principal Address: 365 W PASSAIC ST, ROCHELLE PARK, NJ, United States, 07662

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 365 WEST PASSAIC STREET, ROCHELLE PARK, NJ, United States, 07662

Chief Executive Officer

Name Role Address
DAVID RUDNICK Chief Executive Officer 365 W PASSAIC ST, ROCHELLE PARK, NJ, United States, 07662

History

Start date End date Type Value
2003-05-15 2006-05-09 Address 129 MAIN STREET, SUITE 3W, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)
1997-12-10 2003-05-15 Address 420 LEXINGTON AVENUE, SUITE 1400, NEW YORK, NY, 10170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060509001102 2006-05-09 SURRENDER OF AUTHORITY 2006-05-09
060127002117 2006-01-27 BIENNIAL STATEMENT 2005-12-01
031124002829 2003-11-24 BIENNIAL STATEMENT 2003-12-01
030515000507 2003-05-15 CERTIFICATE OF CHANGE 2003-05-15
011213002132 2001-12-13 BIENNIAL STATEMENT 2001-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State