Search icon

RUDY LLC

Company Details

Name: RUDY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Aug 2006 (18 years ago)
Entity Number: 3405503
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2021-03-11 2024-08-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-03-11 2024-08-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-04-13 2021-03-11 Address C/O RUDIN MANAGEMENT CO., INC., 345 PARK AVENUE, NEW YORK, NY, 10154, 0101, USA (Type of address: Service of Process)
2012-10-02 2018-04-13 Address 345 PARK AVE, NEW YORK, NY, 10154, 0101, USA (Type of address: Service of Process)
2006-08-28 2021-03-11 Address 345 PARK AVE, NEW YORK, NY, 10154, USA (Type of address: Registered Agent)
2006-08-28 2012-10-02 Address 345 PARK AVE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240815000978 2024-08-15 BIENNIAL STATEMENT 2024-08-15
220811002617 2022-08-11 BIENNIAL STATEMENT 2022-08-01
210311000316 2021-03-11 CERTIFICATE OF CHANGE 2021-03-11
180806006530 2018-08-06 BIENNIAL STATEMENT 2018-08-01
180413006221 2018-04-13 BIENNIAL STATEMENT 2016-08-01
121002002459 2012-10-02 BIENNIAL STATEMENT 2012-08-01
100902002135 2010-09-02 BIENNIAL STATEMENT 2010-08-01
080902002162 2008-09-02 BIENNIAL STATEMENT 2008-08-01
070531000623 2007-05-31 CERTIFICATE OF PUBLICATION 2007-05-31
060828000069 2006-08-28 APPLICATION OF AUTHORITY 2006-08-28

Date of last update: 18 Jan 2025

Sources: New York Secretary of State