Search icon

RULON-MILLER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RULON-MILLER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Aug 1968 (57 years ago)
Date of dissolution: 17 May 2016
Entity Number: 226698
ZIP code: 10128
County: New York
Place of Formation: New York
Address: LANA COCKBILL, 181 EAST 93RD STREET 5G, NEW YORK, NY, United States, 10128
Principal Address: 181 EAST 93RD STREET, STE 5G, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RULON-MILLER, INC. DOS Process Agent LANA COCKBILL, 181 EAST 93RD STREET 5G, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
LANA COCKBILL Chief Executive Officer 181 EAST 93RD STREET, STE 5G, NEW YORK, NY, United States, 10128

Form 5500 Series

Employer Identification Number (EIN):
132613566
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2012-08-21 2014-09-02 Address 531 EAST 72ND STREET, STE 1D, NEW YORK, NY, 10021, 4015, USA (Type of address: Chief Executive Officer)
2012-08-21 2014-09-02 Address LANA COCKBILL, 531 EAST 72ND ST, 1D, NEW YORK, NY, 10021, 4015, USA (Type of address: Service of Process)
2010-08-17 2014-09-02 Address 531 EAST 72ND STREET, STE 1D, NEW YORK, NY, 10021, 4015, USA (Type of address: Principal Executive Office)
2010-08-17 2012-08-21 Address 531 EAST 72ND STREET, STE 1D, NEW YORK, NY, 10021, 4015, USA (Type of address: Chief Executive Officer)
2009-10-15 2010-08-17 Address 531 EAST 72ND STREET, 1A/C, NEW YORK, NY, 10021, 4015, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160517001026 2016-05-17 CERTIFICATE OF DISSOLUTION 2016-05-17
140902007194 2014-09-02 BIENNIAL STATEMENT 2014-08-01
120821006121 2012-08-21 BIENNIAL STATEMENT 2012-08-01
100817002952 2010-08-17 BIENNIAL STATEMENT 2010-08-01
091015002031 2009-10-15 BIENNIAL STATEMENT 2008-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State