Search icon

RUOCCO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RUOCCO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Oct 1991 (34 years ago)
Date of dissolution: 17 Mar 1995
Entity Number: 1580914
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: % M.J. WHITMAN & CO., INC., 767 THIRD AVE., NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
ATT: MR. MICHAEL CARNEY DOS Process Agent % M.J. WHITMAN & CO., INC., 767 THIRD AVE., NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Filings

Filing Number Date Filed Type Effective Date
950317000613 1995-03-17 CERTIFICATE OF TERMINATION 1995-03-17
911008000354 1991-10-08 APPLICATION OF AUTHORITY 1991-10-08

Court Cases

Court Case Summary

Filing Date:
2016-06-09
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil (Rico)

Parties

Party Name:
HEMMERDINGER CORPORATIO,
Party Role:
Plaintiff
Party Name:
RUOCCO, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-05-25
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil (Rico)

Parties

Party Name:
HEMMERDINGER CORPORATIO,
Party Role:
Plaintiff
Party Name:
RUOCCO, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-02-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
RUOCCO, INC.
Party Role:
Plaintiff
Party Name:
CITY OF NEW YORK
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State