Search icon

RODNEY CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: RODNEY CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1980 (45 years ago)
Entity Number: 640621
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 555 MADISON AVENUE, 32ND FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
RODNEY CORPORATION DOS Process Agent 555 MADISON AVENUE, 32ND FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
THEODATE L. COATES Chief Executive Officer 555 MADISON AVENUE, 32ND FLOOR, NEW YORK, NY, United States, 10022

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Contact Person:
DIONICIA HERNANDEZ
User ID:
P2258609
Trade Name:
RODNEY CO NV INC

History

Start date End date Type Value
2024-01-25 2024-01-25 Address 555 MADISON AVENUE, 32ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-01-25 2024-01-25 Address 555 MADISON AVENUE, 32ND FLOOR, NEW YORK, NY, 10022, 3300, USA (Type of address: Chief Executive Officer)
2020-07-21 2024-01-25 Address 555 MADISON AVENUE, 32ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2018-07-02 2020-07-21 Address 555 MADISON AVENUE, 32ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-08-30 2018-07-02 Address 555 MADISON AVENUE, 32ND FLOOR, NEW YORK, NY, 10022, 3300, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240125002247 2024-01-25 BIENNIAL STATEMENT 2024-01-25
200721060166 2020-07-21 BIENNIAL STATEMENT 2020-07-01
180702007816 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160711006560 2016-07-11 BIENNIAL STATEMENT 2016-07-01
140716006185 2014-07-16 BIENNIAL STATEMENT 2014-07-01

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State