Search icon

RUCKEL & GUARINO, INC.

Company Details

Name: RUCKEL & GUARINO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Nov 1994 (31 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1866493
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 2120 WESTCHESTER AVE, BRONX, NY, United States, 10462

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2120 WESTCHESTER AVE, BRONX, NY, United States, 10462

Chief Executive Officer

Name Role Address
GUY GUARINO Chief Executive Officer 2120 WESTCHESTER AVE, BRONX, NY, United States, 10462

History

Start date End date Type Value
1998-10-27 2000-11-13 Address 2120 WESTCHESTER AVE, BRONX, NY, 10462, USA (Type of address: Service of Process)
1996-11-14 2000-11-13 Address 2120 WESTCHESTER AVE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
1996-11-14 2000-11-13 Address 2120 WESTCHESTER AVE, BRONX, NY, 10462, USA (Type of address: Principal Executive Office)
1996-11-14 1998-10-27 Address 2120 WESTCHESTER AVE, BRONX, NY, 10462, USA (Type of address: Service of Process)
1994-11-08 2002-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1834522 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
021226000023 2002-12-26 CERTIFICATE OF AMENDMENT 2002-12-26
021114002113 2002-11-14 BIENNIAL STATEMENT 2002-11-01
001113002292 2000-11-13 BIENNIAL STATEMENT 2000-11-01
981027002459 1998-10-27 BIENNIAL STATEMENT 1998-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State