Search icon

RUDYRULES, INC.

Print

Details

Entity Number 4052384

Status Active

NameRUDYRULES, INC.

CountyWestchester

Date of registration 08 Feb 2011 (14 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 66 BOOTH STREET, PLEASANTVILLE, NY, United States, 10570

Address ZIP code 10570

Principal Address 4 AMATO DRIVE, CORTLANDT MANOR, NY, United States, 10567

Principal Address ZIP code 10567

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

MICHAEL AMORUSO

DOS Process Agent

66 BOOTH STREET, PLEASANTVILLE, NY, United States, 10570

Chief Executive Officer

Name Role Address

KEVIN DILLON

Chief Executive Officer

4 AMATO DRIVE, CORTLANDT MANOR, NY, United States, 10567

History

Start date End date Type Value

2023-09-25

2023-09-25

Address

4 E MICHAEL J AMATO DR, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)

2013-09-24

2023-09-25

Address

4 E MICHAEL J AMATO DR, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)

2013-09-24

2023-09-25

Address

980 BROADWAY, STE 235, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)

2011-02-08

2023-09-25

Shares

Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

2011-02-08

2013-09-24

Address

980 BROADWAY, SUITE 235, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

230925001398

2023-09-25

BIENNIAL STATEMENT

2023-02-01

130924002434

2013-09-24

BIENNIAL STATEMENT

2013-02-01

110208000442

2011-02-08

CERTIFICATE OF INCORPORATION

2011-02-08

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts