Name: | RODMON SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 May 2006 (19 years ago) |
Date of dissolution: | 09 Sep 2009 |
Entity Number: | 3367792 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 244 5TH AVENUE, SUITE #A 293, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 244 5TH AVENUE, SUITE #A 293, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ALEXEY VITASHKEVICH | Chief Executive Officer | 244 5TH AVENUE, SUITE #A 293, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-26 | 2008-12-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-05-26 | 2008-12-19 | Address | 1679 E 3RD STREET, APT 205, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090909000518 | 2009-09-09 | CERTIFICATE OF DISSOLUTION | 2009-09-09 |
090512002580 | 2009-05-12 | BIENNIAL STATEMENT | 2008-05-01 |
081219000404 | 2008-12-19 | CERTIFICATE OF AMENDMENT | 2008-12-19 |
060526000510 | 2006-05-26 | CERTIFICATE OF INCORPORATION | 2006-05-26 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State