Name: | RUTHIE'S KOSHER DESSERTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 1996 (29 years ago) |
Entity Number: | 2042741 |
ZIP code: | 11219 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1426 54TH STREET, BROOKLYN, NY, United States, 11219 |
Principal Address: | 560 A CENTRAL AVE, CEDARHURST, NY, United States, 11516 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SARA RABI | DOS Process Agent | 1426 54TH STREET, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
DAVID BARNES | Chief Executive Officer | 320 SERENA RD, HEWLETT, NY, United States, 11517 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-18 | 2016-06-07 | Address | 1426 54TH ST, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2010-06-29 | 2012-07-18 | Address | 945 44TH ST, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2010-06-29 | 2012-07-18 | Address | 1312 AVERBACH AVE, HEWLETT HARBOR, NY, 11516, USA (Type of address: Chief Executive Officer) |
2006-06-06 | 2010-06-29 | Address | 845 UN PLAZA #52D, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2002-05-22 | 2010-06-29 | Address | ROBERT S BROUNSCHWEIG, 350 5TH AVE, NEW YORK, NY, 10118, 1099, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160607006114 | 2016-06-07 | BIENNIAL STATEMENT | 2016-06-01 |
140630006083 | 2014-06-30 | BIENNIAL STATEMENT | 2014-06-01 |
120718002349 | 2012-07-18 | BIENNIAL STATEMENT | 2012-06-01 |
100629002210 | 2010-06-29 | BIENNIAL STATEMENT | 2010-06-01 |
080613002625 | 2008-06-13 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State