Name: | RUGGLES DE LATOUR, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jul 1964 (61 years ago) |
Date of dissolution: | 08 Nov 2002 |
Entity Number: | 178706 |
ZIP code: | 03570 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1258 RANDOLPH HILL RD., RANDOLPH, NH, United States, 03570 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1258 RANDOLPH HILL RD., RANDOLPH, NH, United States, 03570 |
Start date | End date | Type | Value |
---|---|---|---|
1967-11-03 | 2002-11-08 | Address | 342 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1965-09-29 | 1976-06-02 | Name | EITEL, WILMOT AND GRAY, INCORPORATED |
1964-07-30 | 1965-09-29 | Name | COOPER - EITEL, INC. |
1964-07-30 | 1967-11-03 | Address | 136 E. 57TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021108000538 | 2002-11-08 | SURRENDER OF AUTHORITY | 2002-11-08 |
C257015-2 | 1998-02-17 | ASSUMED NAME CORP INITIAL FILING | 1998-02-17 |
A319076-3 | 1976-06-02 | CERTIFICATE OF AMENDMENT | 1976-06-02 |
647160-3 | 1967-11-03 | CERTIFICATE OF AMENDMENT | 1967-11-03 |
519394-3 | 1965-09-29 | CERTIFICATE OF AMENDMENT | 1965-09-29 |
448462 | 1964-07-30 | APPLICATION OF AUTHORITY | 1964-07-30 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State