Name: | DUDLEY & COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Dec 1997 (27 years ago) |
Date of dissolution: | 03 Jan 2001 |
Entity Number: | 2211866 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 444 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 444 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-24 | 1997-12-24 | Name | DUDLEY & COMPANY |
1997-12-24 | 1997-12-31 | Name | DUDLEY & COMPANY, L.P. |
1997-12-24 | 1997-12-31 | Address | 444 MADISON AVENUE, NEW YORK, NY, 10022, 6988, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010103000860 | 2001-01-03 | ARTICLES OF DISSOLUTION | 2001-01-03 |
991208002086 | 1999-12-08 | BIENNIAL STATEMENT | 1999-12-01 |
981020000069 | 1998-10-20 | AFFIDAVIT OF PUBLICATION | 1998-10-20 |
981020000074 | 1998-10-20 | AFFIDAVIT OF PUBLICATION | 1998-10-20 |
971231000273 | 1997-12-31 | CERTIFICATE OF CONVERSION | 1997-12-31 |
971231000276 | 1997-12-31 | CERTIFICATE OF CANCELLATION | 1997-12-31 |
971224000521 | 1997-12-24 | CERTIFICATE OF ADOPTION | 1997-12-24 |
971224000524 | 1997-12-24 | CERTIFICATE OF AMENDMENT | 1997-12-24 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State