RUTKIN INC.

Name: | RUTKIN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 1992 (33 years ago) |
Entity Number: | 1662553 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 39 WEST 69TH STREET, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39 WEST 69TH STREET, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
DAVID RUTKIN | Chief Executive Officer | 39 WEST 69TH STREET, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-30 | 2025-05-23 | Address | 39 WEST 69TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2006-08-04 | 2025-05-23 | Address | 39 WEST 69TH STREET, NEW YORK, NY, 10023, 4734, USA (Type of address: Service of Process) |
2006-08-04 | 2008-07-30 | Address | 39 WEST 69TH STREET, NEW YORK, NY, 10023, 4734, USA (Type of address: Chief Executive Officer) |
1994-03-03 | 2006-08-04 | Address | 39 WEST 69TH STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1994-03-03 | 2006-08-04 | Address | 39 WEST 69TH STREET, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250523002305 | 2025-05-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-14 |
161014006014 | 2016-10-14 | BIENNIAL STATEMENT | 2016-08-01 |
140801006798 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
120822006144 | 2012-08-22 | BIENNIAL STATEMENT | 2012-08-01 |
100825002700 | 2010-08-25 | BIENNIAL STATEMENT | 2010-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State