Search icon

RUCKMAN MANAGEMENT INC.

Headquarter

Company Details

Name: RUCKMAN MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 1986 (39 years ago)
Date of dissolution: 06 Jun 2005
Entity Number: 1053069
ZIP code: 33483
County: Rockland
Place of Formation: New York
Address: 75 NE 6TH AVE, STE 103, DELRAY BEACH, FL, United States, 33483

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NORMAN S WEINSTEIN Chief Executive Officer 75 NE 6TH AVE, STE 103, DELRAY BEACH, FL, United States, 33483

DOS Process Agent

Name Role Address
NORMAN S WEINSTEIN DOS Process Agent 75 NE 6TH AVE, STE 103, DELRAY BEACH, FL, United States, 33483

Links between entities

Type:
Headquarter of
Company Number:
F99000000921
State:
FLORIDA

History

Start date End date Type Value
1994-01-19 2004-01-30 Address 210 KNICKERBOCKER ROAD, CRESSKILL, NJ, 07626, 9998, USA (Type of address: Chief Executive Officer)
1994-01-19 2004-01-30 Address 210 KNICKERBOCKER ROAD, CRESSKILL, NJ, 07626, 9998, USA (Type of address: Principal Executive Office)
1994-01-19 2004-01-30 Address 210 KNICKERBOCKER ROAD, CRESSKILL, NJ, 07626, 9998, USA (Type of address: Service of Process)
1986-01-27 1994-01-19 Address SEAMAN REINEKE&ORENSTEIN, 310 ROUTE 32, CENTRAL VALLEY, NY, 10917, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050606000931 2005-06-06 CERTIFICATE OF DISSOLUTION 2005-06-06
040130003169 2004-01-30 BIENNIAL STATEMENT 2004-01-01
020122002361 2002-01-22 BIENNIAL STATEMENT 2002-01-01
000217002068 2000-02-17 BIENNIAL STATEMENT 2000-01-01
980128002692 1998-01-28 BIENNIAL STATEMENT 1998-01-01

Court Cases

Court Case Summary

Filing Date:
1990-05-31
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
CHARTIER
Party Role:
Plaintiff
Party Name:
RUCKMAN MANAGEMENT INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State