Name: | RUDD POND ROAD LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Dec 2005 (19 years ago) |
Date of dissolution: | 29 Mar 2024 |
Entity Number: | 3291441 |
ZIP code: | 10022 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 110 EAST 57TH STREET, SUITE 6E, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
STEVEN KAMERMAN ESQ. P.C. | DOS Process Agent | 110 EAST 57TH STREET, SUITE 6E, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-29 | 2024-03-29 | Address | 110 EAST 57TH STREET, SUITE 6E, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-01-27 | 2006-01-27 | Address | 1220 PARK AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2006-01-27 | 2020-06-29 | Address | 1220 PARK AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2005-12-12 | 2006-01-27 | Address | 345 SHARON ROAD, LAKEVILLE, CT, 06039, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240329002851 | 2024-03-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-03-29 |
220617001757 | 2022-06-17 | BIENNIAL STATEMENT | 2021-12-01 |
200629060552 | 2020-06-29 | BIENNIAL STATEMENT | 2019-12-01 |
060322000354 | 2006-03-22 | AFFIDAVIT OF PUBLICATION | 2006-03-22 |
060322000353 | 2006-03-22 | AFFIDAVIT OF PUBLICATION | 2006-03-22 |
060127000167 | 2006-01-27 | CERTIFICATE OF CHANGE | 2006-01-27 |
060127000008 | 2006-01-27 | CERTIFICATE OF AMENDMENT | 2006-01-27 |
051212000238 | 2005-12-12 | ARTICLES OF ORGANIZATION | 2005-12-12 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State