Search icon

MINA AND RUDY, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O NEGIN FARSAD DOS Process Agent 525 EAST 11TH STREET, APT 6D, NEW YORK, NY, United States, 10009

Agent

Name Role Address
FARLEAF, LLC Agent 525 EAST 11TH ST. #6D, NEW YORK, NY, 10009

Chief Executive Officer

Name Role Address
JEREMY REDLEAF Chief Executive Officer PO BOX 1685, NEW YORK, NY, United States, 10163

History

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)

Filings

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