RUDNER & PALEUDIS, LLC
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | RUDNER & PALEUDIS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 01 Apr 2013 |
Branch of: | RUDNER & PALEUDIS, LLC, NEW YORK (Company Number 4203290) |
Business ALEI: | 1103030 |
Annual report due: | 31 Mar 2017 |
Business address: | 225 WEST 34TH STREET 9TH FLOOR, NEW YORK, NY, 10122 |
Office jurisdiction address: | 225 WEST 34TH STREET 9TH FLOOR, NEW YORK, NY, 10122, |
Place of Formation: | NEW YORK |
E-Mail: | bmr@rudnerpaleudis.com |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
BRIAN M. RUDNER | Officer | 445 HAMILTON AVENUE, SUITE 1102, WHITE PLAINS, NY, 10601, United States | 445 HAMILTON AVENUE, SUITE 1102, WHITE PLAINS, NY, 10601, United States |
MICHAEL JOHN PALEUDIS | Officer | 445 HAMILTON AVENUE, SUITE 1102, WHITE PLAINS, NY, 10601, United States | 445 HAMILTON AVENUE, SUITE 1102, WHITE PLAINS, NY, 10601, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011656069 | 2023-01-08 | 2023-01-08 | Withdrawal | Statement of Withdrawal Registration | - |
0005552594 | 2016-04-29 | - | Annual Report | Annual Report | 2015 |
0005552599 | 2016-04-29 | - | Annual Report | Annual Report | 2016 |
0005092804 | 2014-04-24 | - | Annual Report | Annual Report | 2014 |
0004846208 | 2013-04-22 | - | Interim Notice | Interim Notice | - |
0004842848 | 2013-04-01 | - | Business Registration | Foreign Registration Statement | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information