Name: | RUTA SUPPLIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 1993 (32 years ago) |
Entity Number: | 1756251 |
ZIP code: | 07801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 66 ELM ST, DOVER, NJ, United States, 07801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT ADLER | Chief Executive Officer | 218 BROOK VALLEY RD, TOWOCO, NJ, United States, 07082 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 66 ELM ST, DOVER, NJ, United States, 07801 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-24 | 2003-09-19 | Address | 66 ELM ST, DOVER, NJ, 07801, 2812, USA (Type of address: Chief Executive Officer) |
2001-10-24 | 2003-09-19 | Address | 30-05 35TH AVE, LONG ISLAND CITY, NY, 11106, 2318, USA (Type of address: Service of Process) |
1997-09-19 | 2001-10-24 | Address | 30-05 35TH AVE, LONG ISLAND CITY, NY, 00000, USA (Type of address: Service of Process) |
1995-10-20 | 2001-10-24 | Address | 52 CIRCLE DR, ROCKAWAY, NJ, 00000, USA (Type of address: Chief Executive Officer) |
1995-10-20 | 2003-09-19 | Address | 52 CIRCLE DR, ROCKAWAY, NJ, 00000, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110923002261 | 2011-09-23 | BIENNIAL STATEMENT | 2011-09-01 |
090914002765 | 2009-09-14 | BIENNIAL STATEMENT | 2009-09-01 |
051109002861 | 2005-11-09 | BIENNIAL STATEMENT | 2005-09-01 |
030919002373 | 2003-09-19 | BIENNIAL STATEMENT | 2003-09-01 |
011024002225 | 2001-10-24 | BIENNIAL STATEMENT | 2001-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State