Search icon

TRUDAN CONSULTING, INC.

Branch

Company Details

Name: TRUDAN CONSULTING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1999 (26 years ago)
Date of dissolution: 25 Jun 2003
Branch of: TRUDAN CONSULTING, INC., Florida (Company Number P98000046918)
Entity Number: 2363110
ZIP code: 14580
County: Monroe
Place of Formation: Florida
Address: 15 MEADOWS END, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 MEADOWS END, WEBSTER, NY, United States, 14580

Chief Executive Officer

Name Role Address
DANIEL C BODENSTEIN Chief Executive Officer 15 MEADOWS END, WEBSTER, NY, United States, 14580

Form 5500 Series

Employer Identification Number (EIN):
650838847
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1999-04-01 2001-04-18 Address 35 BRYDEN PARK, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1682083 2003-06-25 ANNULMENT OF AUTHORITY 2003-06-25
030331002309 2003-03-31 BIENNIAL STATEMENT 2003-04-01
010418003039 2001-04-18 BIENNIAL STATEMENT 2001-04-01
990401000444 1999-04-01 APPLICATION OF AUTHORITY 1999-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State