Name: | RUSKIN COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Mar 1995 (30 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 1903182 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | C/O ELINOR RUSKIN, 300 EAST 40TH ST, #11S, NEW YORK, NY, United States, 10016 |
Principal Address: | 300 FIRST 40TH STREET, #11S, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELINOR RUSKIN | Chief Executive Officer | 300 E. 40TH ST., 11S, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O ELINOR RUSKIN, 300 EAST 40TH ST, #11S, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-11 | 2005-04-06 | Address | 300 EAST 40TH STREET, #11S, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1997-03-05 | 2005-04-06 | Address | 300 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1995-03-14 | 1999-03-11 | Address | 300 EAST 40TH STREET, #11S, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1859522 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
050406002384 | 2005-04-06 | BIENNIAL STATEMENT | 2005-03-01 |
030325002707 | 2003-03-25 | BIENNIAL STATEMENT | 2003-03-01 |
010327002578 | 2001-03-27 | BIENNIAL STATEMENT | 2001-03-01 |
990311002484 | 1999-03-11 | BIENNIAL STATEMENT | 1999-03-01 |
970305002020 | 1997-03-05 | BIENNIAL STATEMENT | 1997-03-01 |
961112000457 | 1996-11-12 | CERTIFICATE OF AMENDMENT | 1996-11-12 |
950314000701 | 1995-03-14 | CERTIFICATE OF INCORPORATION | 1995-03-14 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State