Name: | RUDIN VENTURES HB LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Aug 2016 (9 years ago) |
Date of dissolution: | 07 Feb 2025 |
Entity Number: | 4997907 |
ZIP code: | 10154 |
County: | New York |
Place of Formation: | Delaware |
Address: | 345 park ave, 32nd floor, NEW YORK, NY, United States, 10154 |
Name | Role | Address |
---|---|---|
C/O rudin | DOS Process Agent | 345 park ave, 32nd floor, NEW YORK, NY, United States, 10154 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-15 | 2025-02-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-03-11 | 2024-08-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-08-23 | 2021-03-11 | Address | ATTN: ANDREW MIGDON, ESQ., 560 LEXINGTON AVENUE, 6TH FLR., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250210001556 | 2025-02-07 | SURRENDER OF AUTHORITY | 2025-02-07 |
240815000893 | 2024-08-15 | BIENNIAL STATEMENT | 2024-08-15 |
220811002656 | 2022-08-11 | BIENNIAL STATEMENT | 2022-08-01 |
210311000436 | 2021-03-11 | CERTIFICATE OF CHANGE | 2021-03-11 |
160823000716 | 2016-08-23 | APPLICATION OF AUTHORITY | 2016-08-23 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State