Name: | RUCH DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 1958 (67 years ago) |
Date of dissolution: | 12 Feb 2013 |
Entity Number: | 115035 |
ZIP code: | 12211 |
County: | Albany |
Place of Formation: | New York |
Address: | 19 EAST COBBLE HILL ROAD, LOUDONVILLE, NY, United States, 12211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19 EAST COBBLE HILL ROAD, LOUDONVILLE, NY, United States, 12211 |
Name | Role | Address |
---|---|---|
LYNN A MCNAMARA | Chief Executive Officer | 19 EAST COBBLE HILL ROAD, LOUDONVILLE, NY, United States, 12211 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-27 | 2010-12-21 | Address | 10 ENTERPRISE DRIVE, ALBANY, NY, 12204, USA (Type of address: Principal Executive Office) |
2000-12-06 | 2010-12-21 | Address | 10 ENTERPRISE DRIVE, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer) |
2000-12-06 | 2006-11-27 | Address | 10 ENTERPRISE DRIVE, ALBANY, NY, 12204, USA (Type of address: Principal Executive Office) |
2000-12-06 | 2010-12-21 | Address | 10 ENTERPRISE DRIVE, ALBANY, NY, 12204, USA (Type of address: Service of Process) |
1994-06-23 | 2000-12-06 | Address | 10 ENTERPRISES DRIVE, ALBANY, NY, 12204, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130212000933 | 2013-02-12 | CERTIFICATE OF DISSOLUTION | 2013-02-12 |
101221002733 | 2010-12-21 | BIENNIAL STATEMENT | 2010-12-01 |
081120002840 | 2008-11-20 | BIENNIAL STATEMENT | 2008-12-01 |
061127002624 | 2006-11-27 | BIENNIAL STATEMENT | 2006-12-01 |
050111002817 | 2005-01-11 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State