Search icon

REID & RUDIGER LLC

Headquarter

Company Details

Name: REID & RUDIGER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Mar 1998 (27 years ago)
Entity Number: 2239838
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 40 Wall Street, Suite 706, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
REID & RUDIGER LLC DOS Process Agent 40 Wall Street, Suite 706, NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
M11000001983
State:
FLORIDA
Type:
Headquarter of
Company Number:
e2a4b5ae-bad4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
M21000010838
State:
FLORIDA

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001084767
Phone:
212-785-0500

Latest Filings

Form type:
X-17A-5
File number:
008-51721
Filing date:
2024-04-26
File:
Form type:
X-17A-5
File number:
008-51721
Filing date:
2022-03-01
File:
Form type:
X-17A-5
File number:
008-51721
Filing date:
2021-04-08
File:
Form type:
X-17A-5
File number:
008-51721
Filing date:
2020-04-08
File:
Form type:
X-17A-5
File number:
008-51721
Filing date:
2019-03-01
File:

History

Start date End date Type Value
2023-11-30 2024-03-01 Address 40 Wall Street, Suite 706, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1998-03-18 2023-11-30 Address BONDY & SCHLOSS, 6 EAST 43RD STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301065687 2024-03-01 BIENNIAL STATEMENT 2024-03-01
231130020245 2023-11-30 BIENNIAL STATEMENT 2022-03-01
210721000605 2021-07-21 BIENNIAL STATEMENT 2021-07-21
000317002173 2000-03-17 BIENNIAL STATEMENT 2000-03-01
981214000355 1998-12-14 CERTIFICATE OF AMENDMENT 1998-12-14

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
130000.00
Total Face Value Of Loan:
130000.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State