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