Search icon

RUSCITO FAMILY REAL ESTATE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RUSCITO FAMILY REAL ESTATE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 1986 (39 years ago)
Date of dissolution: 07 Nov 2022
Entity Number: 1058276
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 3 SNOOP STREET, SUITE 3, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY S. RUSCITO Chief Executive Officer 3 SNOOP STREET, SUITE 3, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 SNOOP STREET, SUITE 3, MONROE, NY, United States, 10950

History

Start date End date Type Value
2002-02-19 2023-05-23 Address 3 SNOOP STREET, SUITE 3, MONROE, NY, 10950, USA (Type of address: Service of Process)
2002-02-19 2023-05-23 Address 3 SNOOP STREET, SUITE 3, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
1994-02-18 2002-02-19 Address ANTHONY S. RUSCITO, 10 ROUTE 17M, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
1994-02-18 2002-02-19 Address 10 ROUTE 17M, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
1994-02-18 2002-02-19 Address 10 ROUTE 17M, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230523002341 2022-11-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-07
120725000614 2012-07-25 CERTIFICATE OF AMENDMENT 2012-07-25
100224002399 2010-02-24 BIENNIAL STATEMENT 2010-02-01
080214003145 2008-02-14 BIENNIAL STATEMENT 2008-02-01
060308002498 2006-03-08 BIENNIAL STATEMENT 2006-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State