Search icon

MATTHEW C. RUETER P.C.

Company Details

Name: MATTHEW C. RUETER P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 05 Nov 1996 (28 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 2081844
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 720 FIFTH AVE, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MATTHEW C. RUETER DOS Process Agent 720 FIFTH AVE, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MATTHEW C. RUETER, ESQ. Chief Executive Officer 720 FIFTH AVE, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1998-11-03 2004-12-28 Address 60 EAST 42ND ST, STE 4700, NEW YORK, NY, 10165, 0006, USA (Type of address: Chief Executive Officer)
1998-11-03 2004-12-28 Address 60 EAST 42ND ST, STE 4700, NEW YORK, NY, 10165, 0006, USA (Type of address: Principal Executive Office)
1998-11-03 2004-12-28 Address 60 EAST 42ND ST, STE 4700, NEW YORK, NY, 10165, 0006, USA (Type of address: Service of Process)
1996-11-05 1998-11-03 Address 60 E. 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1936442 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
041228002856 2004-12-28 BIENNIAL STATEMENT 2004-11-01
021021002213 2002-10-21 BIENNIAL STATEMENT 2002-11-01
001109002678 2000-11-09 BIENNIAL STATEMENT 2000-11-01
981103002712 1998-11-03 BIENNIAL STATEMENT 1998-11-01
961105000641 1996-11-05 CERTIFICATE OF INCORPORATION 1996-11-05

Date of last update: 07 Feb 2025

Sources: New York Secretary of State