Name: | RUDY GIULIANI PRESIDENTIAL COMMITTEE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 2006 (18 years ago) |
Entity Number: | 3436425 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RUDY GIULIANI PRESIDENTIAL COMMITTEE, INC., Alabama | 000-936-999 | Alabama |
Headquarter of | RUDY GIULIANI PRESIDENTIAL COMMITTEE, INC., MINNESOTA | cff60b47-90d4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | RUDY GIULIANI PRESIDENTIAL COMMITTEE, INC., FLORIDA | F07000003365 | FLORIDA |
Headquarter of | RUDY GIULIANI PRESIDENTIAL COMMITTEE, INC., CONNECTICUT | 0908722 | CONNECTICUT |
Headquarter of | RUDY GIULIANI PRESIDENTIAL COMMITTEE, INC., ILLINOIS | CORP_65753588 | ILLINOIS |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-03 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-11-10 | 2007-04-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-45197 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
070403000620 | 2007-04-03 | CERTIFICATE OF AMENDMENT | 2007-04-03 |
061110001142 | 2006-11-10 | CERTIFICATE OF INCORPORATION | 2006-11-10 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State