Name: | RUCHMAN ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 1970 (55 years ago) |
Date of dissolution: | 16 Dec 2016 |
Entity Number: | 297639 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 135 MIDGLEY DRIVE, HEWLETT, NY, United States, 11557 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 3000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
N. STEPHEN RUCHMAN | Chief Executive Officer | 135 MIDGLEY DRIVE, HEWLETT, NY, United States, 11557 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-10-20 | 2012-10-12 | Address | 1 E LINCOLN AVE, PO BOX 1210, VALLEY STREAM, NY, 11582, 1210, USA (Type of address: Chief Executive Officer) |
2010-10-20 | 2012-10-12 | Address | 1 E LINCOLN AVE, PO BOX 1210, VALLEY STREAM, NY, 11582, 1219, USA (Type of address: Principal Executive Office) |
2002-07-11 | 2012-09-19 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-85192 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-85191 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161216000407 | 2016-12-16 | CERTIFICATE OF DISSOLUTION | 2016-12-16 |
141001007609 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121012006176 | 2012-10-12 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State