RODNEY CORPORATION

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 |
Name | Role | Address |
---|---|---|
RODNEY CORPORATION | DOS Process Agent | 555 MADISON AVENUE, 32ND FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THEODATE L. COATES | Chief Executive Officer | 555 MADISON AVENUE, 32ND FLOOR, NEW YORK, NY, United States, 10022 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State