Search icon

RUCHMAN ASSOCIATES, INC.

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
N. STEPHEN RUCHMAN Chief Executive Officer 135 MIDGLEY DRIVE, HEWLETT, NY, United States, 11557

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Form 5500 Series

Employer Identification Number (EIN):
132668624
Plan Year:
2012
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
21
Sponsors Telephone Number:

History

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)

Filings

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