Name: | MINA AND RUDY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 2014 (11 years ago) |
Date of dissolution: | 30 Jan 2020 |
Entity Number: | 4554683 |
ZIP code: | 10009 |
County: | New York |
Place of Formation: | New York |
Address: | 525 EAST 11TH STREET, APT 6D, NEW YORK, NY, United States, 10009 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O NEGIN FARSAD | DOS Process Agent | 525 EAST 11TH STREET, APT 6D, NEW YORK, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
FARLEAF, LLC | Agent | 525 EAST 11TH ST. #6D, NEW YORK, NY, 10009 |
Name | Role | Address |
---|---|---|
JEREMY REDLEAF | Chief Executive Officer | PO BOX 1685, NEW YORK, NY, United States, 10163 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-12 | 2018-04-16 | Address | 115 EAST 23RD STREET, 3RD FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2014-04-01 | 2017-03-22 | Address | ONE COMMERCE PLAZA -, 99 WASHINGTON AVE., STE. 805-A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2014-04-01 | 2017-08-15 | Address | ONE COMMERCE PLAZA -, 99 WASHINGTON AVE., STE. 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200130000695 | 2020-01-30 | CERTIFICATE OF DISSOLUTION | 2020-01-30 |
180416006384 | 2018-04-16 | BIENNIAL STATEMENT | 2018-04-01 |
170815000570 | 2017-08-15 | CERTIFICATE OF CHANGE | 2017-08-15 |
170322000376 | 2017-03-22 | CERTIFICATE OF CHANGE | 2017-03-22 |
160512007602 | 2016-05-12 | BIENNIAL STATEMENT | 2016-04-01 |
140401010261 | 2014-04-01 | CERTIFICATE OF INCORPORATION | 2014-04-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State