Search icon

RHULEN AGENCY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: RHULEN AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jun 2001 (24 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2645799
ZIP code: 12701
County: Sullivan
Place of Formation: New York
Address: P.O. BOX 1090, MONTICELLO, NY, United States, 12701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 1090, MONTICELLO, NY, United States, 12701

Links between entities

Type:
Headquarter of
Company Number:
039a9910-b8d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
P07665
State:
FLORIDA

Filings

Filing Number Date Filed Type Effective Date
DP-1845147 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
010601000620 2001-06-01 CERTIFICATE OF INCORPORATION 2001-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1980-05-20
Type:
Complaint
Address:
217 BROADWAY, Monticello, NY, 12701
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1988-12-29
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
RHULEN AGENCY, INC.
Party Role:
Plaintiff
Party Name:
ALABAMA INSURANCE
Party Role:
Defendant

Court Case Summary

Filing Date:
1988-11-29
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
RHULEN AGENCY, INC.
Party Role:
Plaintiff
Party Name:
JACKSON
Party Role:
Defendant

Court Case Summary

Filing Date:
1987-10-28
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
RHULEN AGENCY, INC.
Party Role:
Plaintiff
Party Name:
INS CO OF AMERICA
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State