Name: | THE RUDOLPH STABLES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 1974 (51 years ago) |
Entity Number: | 350249 |
ZIP code: | 11779 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 17615 LAKE ESTATES DR, BOCA RATON, FL, United States, 33496 |
Address: | 2120 SMITHTOWN AVENUE, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR RUDOLPH | Chief Executive Officer | 2100 SMITHTOWN AVE, KONKONKOMA, NY, United States, 11779 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2120 SMITHTOWN AVENUE, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-02 | 2008-08-12 | Address | 90 ORVILLE DR, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2003-07-31 | 2014-08-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-07-31 | 2014-08-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
1996-08-14 | 2004-09-02 | Address | 17615 LAKE ESTATES DRIVE, BOCA RATON, FL, 33496, USA (Type of address: Principal Executive Office) |
1996-08-14 | 2004-09-02 | Address | 17615 LAKE ESTATES DRIVE, BOCA RATON, FL, 33496, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20151006028 | 2015-10-06 | ASSUMED NAME LLC INITIAL FILING | 2015-10-06 |
140821000346 | 2014-08-21 | CERTIFICATE OF CHANGE | 2014-08-21 |
120904002157 | 2012-09-04 | BIENNIAL STATEMENT | 2012-08-01 |
100825002802 | 2010-08-25 | BIENNIAL STATEMENT | 2010-08-01 |
080812003000 | 2008-08-12 | BIENNIAL STATEMENT | 2008-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State