Search icon

RUDER FINN GROUP, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: RUDER FINN GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1956 (69 years ago)
Entity Number: 99320
ZIP code: 10022
County: New York
Place of Formation: New York
Address: Ruder Finn, 425 East 53rd Street, New York City, NY, United States, 10022
Principal Address: 425 EAST 53RD STREET, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 0

Share Par Value 250000

Type CAP

Chief Executive Officer

Name Role Address
KATHY BLOOMGARDEN Chief Executive Officer 425 EAST 53RD STREET, 3, NY, United States, 10022

DOS Process Agent

Name Role Address
RF OSMOSIS, INC. DOS Process Agent Ruder Finn, 425 East 53rd Street, New York City, NY, United States, 10022

Agent

Name Role Address
KATHY BLOOMGARDEN Agent 301 EAST 57TH STREET, NEW YORK, NY, 10022

Links between entities

Type:
Headquarter of
Company Number:
CORP_50182916
State:
ILLINOIS

History

Start date End date Type Value
2024-01-01 2024-01-01 Address 425 EAST 53RD STREET, 3, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-01-01 2024-01-01 Address 425 EAST 53RD STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-08-04 2024-01-01 Shares Share type: PAR VALUE, Number of shares: 24250000, Par value: 0.001
2022-07-07 2023-08-04 Shares Share type: PAR VALUE, Number of shares: 24250000, Par value: 0.001
2020-12-30 2022-07-07 Shares Share type: PAR VALUE, Number of shares: 24250000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
240101042283 2024-01-01 BIENNIAL STATEMENT 2024-01-01
220928000205 2022-09-28 BIENNIAL STATEMENT 2022-01-01
201230000122 2020-12-30 CERTIFICATE OF AMENDMENT 2020-12-30
200519060475 2020-05-19 BIENNIAL STATEMENT 2020-01-01
170418006235 2017-04-18 BIENNIAL STATEMENT 2016-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State