Search icon

RUFMIK, INC.

Company Details

Name: RUFMIK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 1996 (29 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2078757
ZIP code: 10512
County: Putnam
Place of Formation: New York
Address: SPORTSMAN'S DEN, 1912 ROUTE 6, CARMEL, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT STECKLER Chief Executive Officer 1912 ROUTE 6, CARMEL, NY, United States, 10512

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SPORTSMAN'S DEN, 1912 ROUTE 6, CARMEL, NY, United States, 10512

History

Start date End date Type Value
2004-11-03 2008-12-05 Address SPORTSMAN'S DEN, 1912 BREWSTER AVE, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office)
2004-11-03 2008-12-05 Address 1912 BREWSTER AVE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2004-11-03 2008-12-05 Address SPORTSMAN'S DEN, 1912 BREWSTER AVE, CARMEL, NY, 10512, USA (Type of address: Service of Process)
1999-02-03 2004-11-03 Address 1455 BREWSTER AVE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
1999-02-03 2004-11-03 Address SPORTSMAN'S DEN, 155 BREWSTER AVE, CARMEL, NY, 10512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2053230 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
101109002567 2010-11-09 BIENNIAL STATEMENT 2010-10-01
081205002819 2008-12-05 BIENNIAL STATEMENT 2008-10-01
061012002697 2006-10-12 BIENNIAL STATEMENT 2006-10-01
041103002026 2004-11-03 BIENNIAL STATEMENT 2004-10-01

Court Cases

Court Case Summary

Filing Date:
2012-05-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
RUFMIK, INC.
Party Role:
Plaintiff
Party Name:
JONES,
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State