Name: | RUDIN VENTURES TRIAX LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Dec 2017 (7 years ago) |
Date of dissolution: | 07 Feb 2025 |
Entity Number: | 5250102 |
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 |
---|---|---|---|
2023-12-09 | 2025-02-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-03-11 | 2023-12-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-12-13 | 2021-03-11 | Address | ATTN: ANDREW MIGDON, ESQ., 560 LEXINGTON AVENUE, 6TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250210001181 | 2025-02-07 | SURRENDER OF AUTHORITY | 2025-02-07 |
231209000214 | 2023-12-09 | BIENNIAL STATEMENT | 2023-12-01 |
211218000714 | 2021-12-18 | BIENNIAL STATEMENT | 2021-12-18 |
210311000301 | 2021-03-11 | CERTIFICATE OF CHANGE | 2021-03-11 |
171213000629 | 2017-12-13 | APPLICATION OF AUTHORITY | 2017-12-13 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State