Search icon

RUDIN MANAGEMENT CO. INC.

Company Details

Name: RUDIN MANAGEMENT CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1940 (85 years ago)
Entity Number: 52219
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 345 PARK AVENUE, 33RD FLOOR, NEW YORK, NY, United States, 10154
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
WILLIAM RUDIN Chief Executive Officer 345 PARK AVENUE, 33RD FLOOR, NEW YORK, NY, United States, 10154

Form 5500 Series

Employer Identification Number (EIN):
131247876
Plan Year:
2023
Number Of Participants:
294
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
279
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
229
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
209
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
291
Sponsors Telephone Number:

Licenses

Number Type End date
31KE0759366 CORPORATE BROKER 2025-03-22
10301201990 ASSOCIATE BROKER 2025-02-27
31ST0964128 CORPORATE BROKER 2026-10-11

History

Start date End date Type Value
2025-03-31 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-04 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-24 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-19 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-29 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240208001589 2024-02-08 BIENNIAL STATEMENT 2024-02-08
220208003909 2022-02-08 BIENNIAL STATEMENT 2022-02-08
210311000408 2021-03-11 CERTIFICATE OF CHANGE 2021-03-11
201014060301 2020-10-14 BIENNIAL STATEMENT 2020-02-01
180806007574 2018-08-06 BIENNIAL STATEMENT 2018-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-03-21
Type:
Referral
Address:
1675 BROADWAY, NEW YORK, NY, 10154
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2021-07-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
RUDIN MANAGEMENT CO. INC.
Party Role:
Defendant
Party Name:
CHRISTIAN
Party Role:
Plaintiff

Date of last update: 19 Mar 2025

Sources: New York Secretary of State