Search icon

RUDIN NET.COM, LLC

Company Details

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

DOS Process Agent

Name Role Address
c/o rudin management DOS Process Agent 345 park avenue, 32nd floor, NEW YORK, NY, United States, 10154

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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