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

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

Commercial and government entity program

CAGE number:
7Z9P7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-10
CAGE Expiration:
2030-04-10
SAM Expiration:
2026-04-08

Contact Information

POC:
DIONICIA HERNANDEZ

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

Court Cases

Court Case Summary

Filing Date:
2024-10-08
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - SSID Title XVI

Parties

Party Name:
RODNEY CORPORATION
Party Role:
Plaintiff
Party Name:
COMMISSIONER OF THE SOCIAL SEC
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-02-22
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
RODNEY CORPORATION
Party Role:
Plaintiff
Party Name:
CITY OF NEW YORK,
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-10-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Defend Trade Secrets Act

Parties

Party Name:
RODNEY CORPORATION
Party Role:
Plaintiff
Party Name:
UNITED MASTERS
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State