Name: | RUDIN VENTURES LATCH LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Feb 2016 (9 years ago) |
Date of dissolution: | 07 Feb 2025 |
Entity Number: | 4901329 |
ZIP code: | 10154 |
County: | New York |
Place of Formation: | Delaware |
Address: | 345 park avenue 32nd floor, NEW YORK, NY, United States, 10154 |
Name | Role | Address |
---|---|---|
C/O rudin | DOS Process Agent | 345 park avenue 32nd floor, NEW YORK, NY, United States, 10154 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-08 | 2025-02-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-03-18 | 2024-02-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-02-24 | 2021-03-18 | Address | ATTN: PARTNER-IN-CHARGE, RUDIN, 560 LEXINGTON AVENUE, 6TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250210001091 | 2025-02-07 | SURRENDER OF AUTHORITY | 2025-02-07 |
240208003779 | 2024-02-08 | BIENNIAL STATEMENT | 2024-02-08 |
220201002687 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
210318000391 | 2021-03-18 | CERTIFICATE OF CHANGE | 2021-03-18 |
171206000104 | 2017-12-06 | CERTIFICATE OF CORRECTION | 2017-12-06 |
160714000764 | 2016-07-14 | CERTIFICATE OF PUBLICATION | 2016-07-14 |
160224000297 | 2016-02-24 | APPLICATION OF AUTHORITY | 2016-02-24 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State