Search icon

RUFF HEWN, INC.

Company Details

Name: RUFF HEWN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 1994 (30 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1872569
ZIP code: 27263
County: New York
Place of Formation: Delaware
Address: 827 HERMAN COURT, HIGH POINT, NC, United States, 27263

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 827 HERMAN COURT, HIGH POINT, NC, United States, 27263

Chief Executive Officer

Name Role Address
NOELLE DOUMAN Chief Executive Officer 827 HERMAN COURT, HIGH POINT, NC, United States, 27263

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
1994-12-02 1997-03-31 Address 4 CENTRAL AVE., ALBANY, NY, 12210, USA (Type of address: Registered Agent)
1994-12-02 1997-02-05 Address CITICORP CENTER, 153 E. 53RD ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1625592 2002-06-26 ANNULMENT OF AUTHORITY 2002-06-26
970331000539 1997-03-31 CERTIFICATE OF CHANGE 1997-03-31
970205002018 1997-02-05 BIENNIAL STATEMENT 1996-12-01
941202000234 1994-12-02 APPLICATION OF AUTHORITY 1994-12-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9703948 Employee Retirement Income Security Act (ERISA) 1997-05-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-05-30
Termination Date 1998-06-09
Date Issue Joined 1997-07-31
Pretrial Conference Date 1997-09-04
Section 1001

Parties

Name SCHNECK
Role Plaintiff
Name RUFF HEWN, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State