Name: | RUDMAN GP, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Mar 2002 (23 years ago) |
Entity Number: | 2748901 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 712 FIFTH AVE / 39TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 712 FIFTH AVE / 39TH FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-13 | 2014-06-11 | Address | 712 FIFTH AVE / 20TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2004-03-18 | 2006-03-13 | Address | 153 E 53RD ST, FL 48, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2002-03-29 | 2004-03-18 | Address | 540 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140611002132 | 2014-06-11 | BIENNIAL STATEMENT | 2014-03-01 |
100329003551 | 2010-03-29 | BIENNIAL STATEMENT | 2010-03-01 |
080314002563 | 2008-03-14 | BIENNIAL STATEMENT | 2008-03-01 |
060313002106 | 2006-03-13 | BIENNIAL STATEMENT | 2006-03-01 |
040318002147 | 2004-03-18 | BIENNIAL STATEMENT | 2004-03-01 |
020329000216 | 2002-03-29 | APPLICATION OF AUTHORITY | 2002-03-29 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State