Name: | RUDIN NET.COM, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Nov 1999 (25 years ago) |
Date of dissolution: | 04 May 2023 |
Entity Number: | 2441376 |
ZIP code: | 10154 |
County: | New York |
Place of Formation: | Delaware |
Address: | 345 park avenue, 32nd floor, NEW YORK, NY, United States, 10154 |
Name | Role | Address |
---|---|---|
c/o rudin management | DOS Process Agent | 345 park avenue, 32nd floor, NEW YORK, NY, United States, 10154 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-11 | 2023-05-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-03-11 | 2023-05-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-12-14 | 2021-03-11 | Address | 345 PARK AVENUE, NEW YORK, NY, 10154, 0101, USA (Type of address: Service of Process) |
1999-11-18 | 2021-03-11 | Address | GOLDFARB & FLEECE, 345 PARK AVE, NEW YORK, NY, 10154, USA (Type of address: Registered Agent) |
1999-11-18 | 2011-12-14 | Address | 345 PARK AVE, NEW YORK, NY, 10154, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230505002021 | 2023-05-04 | SURRENDER OF AUTHORITY | 2023-05-04 |
211124000741 | 2021-11-24 | BIENNIAL STATEMENT | 2021-11-24 |
210311000424 | 2021-03-11 | CERTIFICATE OF CHANGE | 2021-03-11 |
131126002247 | 2013-11-26 | BIENNIAL STATEMENT | 2013-11-01 |
111214002476 | 2011-12-14 | BIENNIAL STATEMENT | 2011-11-01 |
071123002191 | 2007-11-23 | BIENNIAL STATEMENT | 2007-11-01 |
070316001142 | 2007-03-16 | CERTIFICATE OF PUBLICATION | 2007-03-16 |
031118002171 | 2003-11-18 | BIENNIAL STATEMENT | 2003-11-01 |
011119002033 | 2001-11-19 | BIENNIAL STATEMENT | 2001-11-01 |
991118000567 | 1999-11-18 | APPLICATION OF AUTHORITY | 1999-11-18 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State