Name: | JOSEPH A. RUEFF, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jun 1962 (63 years ago) |
Date of dissolution: | 26 Dec 2001 |
Entity Number: | 148854 |
ZIP code: | 11740 |
County: | New York |
Place of Formation: | New York |
Address: | 27 BARBARA CT, GREENLAWN, NY, United States, 11740 |
Principal Address: | 29 BARBARA CT, GREENLAWN, NY, United States, 11740 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARBARA A ENDRES | DOS Process Agent | 27 BARBARA CT, GREENLAWN, NY, United States, 11740 |
Name | Role | Address |
---|---|---|
BARBARA A ENDRES | Chief Executive Officer | 29 BARBARA CT, GREENLAWN, NY, United States, 11740 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-14 | 1996-06-28 | Address | 29 BARBARA CT, GREENLAWN, NY, 11740, 1103, USA (Type of address: Chief Executive Officer) |
1995-02-14 | 1996-06-28 | Address | 29 BARBARA CT, GREENLAWN, NY, 11740, 1103, USA (Type of address: Principal Executive Office) |
1995-02-14 | 1996-06-28 | Address | 29 BARBARA CT, GREENLAWN, NY, 11740, 1103, USA (Type of address: Service of Process) |
1962-06-29 | 1995-02-14 | Address | 507-5TH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1579300 | 2001-12-26 | DISSOLUTION BY PROCLAMATION | 2001-12-26 |
960628002288 | 1996-06-28 | BIENNIAL STATEMENT | 1996-06-01 |
950214002031 | 1995-02-14 | BIENNIAL STATEMENT | 1993-06-01 |
B755726-2 | 1989-03-21 | ASSUMED NAME CORP INITIAL FILING | 1989-03-21 |
332875 | 1962-06-29 | CERTIFICATE OF INCORPORATION | 1962-06-29 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State