Search icon

RUTHEN LIMITED

Company claim

Is this your business?

Get access!

Company Details

Name: RUTHEN LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jul 1990 (35 years ago)
Date of dissolution: 13 Jul 2018
Entity Number: 1461557
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 433 EAST 56TH STREET, APT. 5G, NEW YORK, NY, United States, 10022
Principal Address: 1175 OLD WHITE PLAINS ROAD, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 1000

Share Par Value 0.1

Type PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
ELIZABETH CARPENTER DOS Process Agent 433 EAST 56TH STREET, APT. 5G, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
DENISE CARPENTER Chief Executive Officer 1175 OLD WHITE PLAINS ROAD, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2017-01-25 2017-02-23 Address 1175 OLD WHITE PLAINS ROAD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2010-08-31 2017-01-25 Address 450 PARK AVENUE / SUITE 1000, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2010-08-31 2017-01-25 Address 450 PARK AVENUE / SUITE 1000, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2010-08-31 2017-01-25 Address 450 PARK AVENUE / SUITE 1000, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-06-20 2010-08-31 Address 450 PARK AVE, SUITE 1000, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180713000258 2018-07-13 CERTIFICATE OF DISSOLUTION 2018-07-13
170223000482 2017-02-23 CERTIFICATE OF CHANGE 2017-02-23
170125006093 2017-01-25 BIENNIAL STATEMENT 2016-07-01
140715006789 2014-07-15 BIENNIAL STATEMENT 2014-07-01
120803002673 2012-08-03 BIENNIAL STATEMENT 2012-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State