RUDER FINN, INC.
Headquarter
Name: | RUDER FINN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 May 2001 (24 years ago) |
Entity Number: | 2643927 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | Ruder Finn, 425 East 53rd Street, New York City, NY, United States, 10022 |
Principal Address: | 425 EAST 53RD STREET, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KATHY BLOOMGARDEN | Chief Executive Officer | 425 EAST 53RD STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | Ruder Finn, 425 East 53rd Street, New York City, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 425 EAST 53RD STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-12-20 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-20 | 2025-05-01 | Address | 425 EAST 53RD STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-12-20 | 2023-12-20 | Address | 425 EAST 53RD STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-12-20 | 2025-05-01 | Address | Ruder Finn, 425 East 53rd Street, New York City, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501039497 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
231220001824 | 2023-12-20 | BIENNIAL STATEMENT | 2023-12-20 |
211207002622 | 2021-12-07 | BIENNIAL STATEMENT | 2021-12-07 |
190501060437 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
180102007556 | 2018-01-02 | BIENNIAL STATEMENT | 2017-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State