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

Links between entities

Type Company Name Company Number State
Headquarter of REID & RUDIGER LLC, FLORIDA M11000001983 FLORIDA
Headquarter of REID & RUDIGER LLC, MINNESOTA e2a4b5ae-bad4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of REID & RUDIGER LLC, FLORIDA M21000010838 FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1084767 40 WALL STREET, STE 706, NEW YORK, NY, 10005 40 WALL STREET, STE 1708, NEW YORK, NY, 10005 212-785-0500

Filings since 2024-04-26

Form type X-17A-5
File number 008-51721
Filing date 2024-04-26
Reporting date 2023-12-31
File View File

Filings since 2022-03-01

Form type X-17A-5
File number 008-51721
Filing date 2022-03-01
Reporting date 2021-12-31
File View File

Filings since 2021-04-08

Form type X-17A-5
File number 008-51721
Filing date 2021-04-08
Reporting date 2020-12-31
File View File

Filings since 2020-04-08

Form type X-17A-5
File number 008-51721
Filing date 2020-04-08
Reporting date 2019-12-31
File View File

Filings since 2019-03-01

Form type X-17A-5
File number 008-51721
Filing date 2019-03-01
Reporting date 2018-12-31
File View File

Filings since 2018-03-01

Form type X-17A-5
File number 008-51721
Filing date 2018-03-01
Reporting date 2017-12-31
File View File

Filings since 2017-03-01

Form type X-17A-5
File number 008-51721
Filing date 2017-03-01
Reporting date 2016-12-31
File View File

Filings since 2016-03-14

Form type X-17A-5
File number 008-51721
Filing date 2016-03-14
Reporting date 2015-12-31
File View File

Filings since 2015-03-02

Form type X-17A-5
File number 008-51721
Filing date 2015-03-02
Reporting date 2014-12-31
File View File

Filings since 2014-03-04

Form type X-17A-5
File number 008-51721
Filing date 2014-03-04
Reporting date 2013-12-31
File View File

Filings since 2013-03-01

Form type X-17A-5
File number 008-51721
Filing date 2013-03-01
Reporting date 2012-12-31
File View File

Filings since 2012-02-29

Form type X-17A-5
File number 008-51721
Filing date 2012-02-29
Reporting date 2011-12-31
File View File

Filings since 2011-03-01

Form type X-17A-5
File number 008-51721
Filing date 2011-03-01
Reporting date 2010-12-31
File View File

Filings since 2010-03-01

Form type X-17A-5
File number 008-51721
Filing date 2010-03-01
Reporting date 2009-12-31
File View File

Filings since 2009-03-02

Form type X-17A-5
File number 008-51721
Filing date 2009-03-02
Reporting date 2008-12-31
File View File

Filings since 2008-02-29

Form type X-17A-5
File number 008-51721
Filing date 2008-02-29
Reporting date 2007-12-31
File View File

Filings since 2007-03-01

Form type X-17A-5
File number 008-51721
Filing date 2007-03-01
Reporting date 2006-12-31
File View File

Filings since 2006-03-01

Form type X-17A-5
File number 008-51721
Filing date 2006-03-01
Reporting date 2005-12-31
File View File

Filings since 2005-03-01

Form type X-17A-5
File number 008-51721
Filing date 2005-03-01
Reporting date 2004-12-31
File View File

Filings since 2004-08-04

Form type X-17A-5
File number 008-51721
Filing date 2004-08-04
Reporting date 2003-12-31
File View File

Filings since 2003-02-28

Form type X-17A-5
File number 008-51721
Filing date 2003-02-28
Reporting date 2002-12-31
File View File

Filings since 2002-02-28

Form type X-17A-5
File number 008-51721
Filing date 2002-02-28
Reporting date 2001-12-31
File View File

DOS Process Agent

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

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
980318000199 1998-03-18 ARTICLES OF ORGANIZATION 1998-03-18

Date of last update: 07 Feb 2025

Sources: New York Secretary of State