Search icon

THE RUDOLPH STABLES, INC.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
ARTHUR RUDOLPH Chief Executive Officer 2100 SMITHTOWN AVE, KONKONKOMA, NY, United States, 11779

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2120 SMITHTOWN AVENUE, RONKONKOMA, NY, United States, 11779

Links between entities

Type:
Headquarter of
Company Number:
F97000000402
State:
FLORIDA

History

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)

Filings

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