Search icon

RUTHY'S CHEESECAKE & RUGELACH BAKERY, INC.

Company Details

Name: RUTHY'S CHEESECAKE & RUGELACH BAKERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1996 (29 years ago)
Entity Number: 2053062
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 415 W 15TH ST, NEW YORK, NY, United States, 10011
Principal Address: 300 E 59TH ST, 2202, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 415 W 15TH ST, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
YORAM SHEINMAN Chief Executive Officer 415 W 15TH ST, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1996-07-31 1998-12-02 Address 360 LEXINGTON AVENUE, 14TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100706000617 2010-07-06 CERTIFICATE OF MERGER 2010-07-06
060119000657 2006-01-19 ANNULMENT OF DISSOLUTION 2006-01-19
DP-1505075 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
000720002092 2000-07-20 BIENNIAL STATEMENT 2000-07-01
981202002566 1998-12-02 BIENNIAL STATEMENT 1998-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
350302 LATE INVOICED 2013-09-18 100 Scale Late Fee
350303 CNV_SI INVOICED 2013-09-09 20 SI - Certificate of Inspection fee (scales)
141996 WS VIO INVOICED 2011-04-15 72 WS - W&H Non-Hearable Violation
316473 CNV_SI INVOICED 2010-12-20 40 SI - Certificate of Inspection fee (scales)
280890 CNV_SI INVOICED 2006-01-10 20 SI - Certificate of Inspection fee (scales)
60024 WH VIO INVOICED 2005-03-03 150 WH - W&M Hearable Violation
278447 CNV_SI INVOICED 2005-02-16 20 SI - Certificate of Inspection fee (scales)
244424 CNV_SI INVOICED 2000-05-23 20 SI - Certificate of Inspection fee (scales)
245203 CNV_SI INVOICED 2000-05-23 20 SI - Certificate of Inspection fee (scales)

Date of last update: 14 Mar 2025

Sources: New York Secretary of State