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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2120 WESTCHESTER AVE, BRONX, NY, United States, 10462 |
Name | Role | Address |
---|---|---|
GUY GUARINO | Chief Executive Officer | 2120 WESTCHESTER AVE, BRONX, NY, United States, 10462 |
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 |
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