Name: | RUDSAK USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 2017 (8 years ago) |
Entity Number: | 5200402 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O BAILEY DUQUETTE P.C., 104 CHARLTON ST., SUITE 1W, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
EVIK ASATOORIAN | Chief Executive Officer | C/O BAILEY DUQUETTE P.C., 104 CHARLTON ST., SUITE 1W, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
RUDSAK USA INC. | DOS Process Agent | C/O BAILEY DUQUETTE P.C., 104 CHARLTON ST., SUITE 1W, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2017-09-12 | 2019-10-22 | Address | C/O BAILEY DUQUETTE PC, 100 BROADWAY 10TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191022060175 | 2019-10-22 | BIENNIAL STATEMENT | 2019-09-01 |
170912000216 | 2017-09-12 | APPLICATION OF AUTHORITY | 2017-09-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3416877408 | 2020-05-07 | 0202 | PPP | 104 CHARLTON ST, SUITE 1W, NEW YORK, NY, 10014-3693 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2107712 | Trademark | 2021-09-15 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | APP GROUP (CANADA) INC., |
Role | Plaintiff |
Name | RUDSAK USA INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-10-25 |
Termination Date | 2020-02-07 |
Section | 1201 |
Status | Terminated |
Parties
Name | BUNTING |
Role | Plaintiff |
Name | RUDSAK USA INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | remanded for further action (removal from court of appeals) |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2024-01-30 |
Termination Date | 1900-01-01 |
Section | 1114 |
Status | Pending |
Parties
Name | APP GROUP (CANADA) INC., |
Role | Plaintiff |
Name | RUDSAK USA INC. |
Role | Defendant |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State