Search icon

RYNDAM, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MICHELLE BARBACK Chief Executive Officer 445 W 46TH ST, APT # 1A, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 445 W 46TH STREET APT #1A, NEW YORK, NY, United States, 10036

History

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)

Filings

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