Name: | RYNDAM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Aug 2003 (21 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2948479 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 445 W 46TH STREET APT #1A, NEW YORK, NY, United States, 10036 |
Principal Address: | 445 W 46TH ST, APT # 1A, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHELLE BARBACK | Chief Executive Officer | 445 W 46TH ST, APT # 1A, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 445 W 46TH STREET APT #1A, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-14 | 2007-09-14 | Address | 445 W 46TH ST, APT # 1A, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1854416 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
070914002932 | 2007-09-14 | BIENNIAL STATEMENT | 2007-08-01 |
051114003043 | 2005-11-14 | BIENNIAL STATEMENT | 2005-08-01 |
030829000223 | 2003-08-29 | CERTIFICATE OF INCORPORATION | 2003-08-29 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State