RUDYRULES, INC.

Name: | RUDYRULES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 2011 (14 years ago) |
Entity Number: | 4052384 |
ZIP code: | 10570 |
County: | Westchester |
Place of Formation: | New York |
Address: | 66 BOOTH STREET, PLEASANTVILLE, NY, United States, 10570 |
Principal Address: | 4 AMATO DRIVE, CORTLANDT MANOR, NY, United States, 10567 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL AMORUSO | DOS Process Agent | 66 BOOTH STREET, PLEASANTVILLE, NY, United States, 10570 |
Name | Role | Address |
---|---|---|
KEVIN DILLON | Chief Executive Officer | 4 AMATO DRIVE, CORTLANDT MANOR, NY, United States, 10567 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-13 | 2025-05-13 | Address | 4 AMATO DRIVE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer) |
2025-05-13 | 2025-05-13 | Address | 4 E MICHAEL J AMATO DR, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer) |
2023-09-25 | 2025-05-13 | Address | 66 BOOTH STREET, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process) |
2023-09-25 | 2023-09-25 | Address | 4 E MICHAEL J AMATO DR, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer) |
2023-09-25 | 2025-05-13 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250513002075 | 2025-05-13 | BIENNIAL STATEMENT | 2025-05-13 |
230925001398 | 2023-09-25 | BIENNIAL STATEMENT | 2023-02-01 |
130924002434 | 2013-09-24 | BIENNIAL STATEMENT | 2013-02-01 |
110208000442 | 2011-02-08 | CERTIFICATE OF INCORPORATION | 2011-02-08 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State