Name: | RUM AND COKE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Dec 1995 (29 years ago) |
Date of dissolution: | 29 Jun 2007 |
Entity Number: | 1977979 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 45 NORTH STATION PLAZA #313, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIA ESCOBEDO GHERARDI | Chief Executive Officer | 45 NORTH STATION PLAZA, #313, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 NORTH STATION PLAZA #313, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-12 | 2000-02-15 | Address | 10 CUTTERMILL ROAD #200, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1998-01-12 | 2000-02-15 | Address | 10 CUTTERMILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
1998-01-12 | 2000-02-15 | Address | 10 CUTTERMILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1995-12-01 | 1998-01-12 | Address | 122 CUTTERMILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070629000105 | 2007-06-29 | CERTIFICATE OF DISSOLUTION | 2007-06-29 |
060130002598 | 2006-01-30 | BIENNIAL STATEMENT | 2005-12-01 |
031211002674 | 2003-12-11 | BIENNIAL STATEMENT | 2003-12-01 |
011130002459 | 2001-11-30 | BIENNIAL STATEMENT | 2001-12-01 |
000215002506 | 2000-02-15 | BIENNIAL STATEMENT | 1999-12-01 |
980112002913 | 1998-01-12 | BIENNIAL STATEMENT | 1997-12-01 |
951201000188 | 1995-12-01 | CERTIFICATE OF INCORPORATION | 1995-12-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State