RUTH'S MAILING HOUSE, INC.
| Name: | RUTH'S MAILING HOUSE, INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 12 Aug 1986 (39 years ago) |
| Date of dissolution: | 27 Dec 2000 |
| Entity Number: | 1104357 |
| ZIP code: | 11364 |
| County: | Queens |
| Place of Formation: | New York |
| Address: | 211-19 RICHLAND AVENUE, FLUSHING, NY, United States, 11364 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| RITA RUTH HESS | DOS Process Agent | 211-19 RICHLAND AVENUE, FLUSHING, NY, United States, 11364 |
| Name | Role | Address |
|---|---|---|
| RITA RUTH HESS | Chief Executive Officer | 211-19 RICHLAND AVENUE, FLUSHING, NY, United States, 11364 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 1986-08-12 | 1993-03-23 | Address | 211-19 RICHLAND AVE, FLUSHING, NY, 11364, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| DP-1505074 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
| 960809002426 | 1996-08-09 | BIENNIAL STATEMENT | 1996-08-01 |
| 930924002723 | 1993-09-24 | BIENNIAL STATEMENT | 1993-08-01 |
| 930323002561 | 1993-03-23 | BIENNIAL STATEMENT | 1992-08-01 |
| B390141-3 | 1986-08-12 | CERTIFICATE OF INCORPORATION | 1986-08-12 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State