M.A. RUIZ CORPORATION

Name: | M.A. RUIZ CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 2004 (21 years ago) |
Entity Number: | 3128465 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 434 South 5th Street, Brooklyn, NY, United States, 11211 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 434 South 5th Street, Brooklyn, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
JUAN RAMOS | Chief Executive Officer | 434 SOUTH 5TH STREET, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-28 | 2024-06-28 | Address | 434 SOUTH 5TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2015-01-30 | 2024-06-28 | Address | 434 SOUTH 5TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2015-01-30 | 2024-06-28 | Address | 434 SOUTH 5TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2014-08-15 | 2015-01-30 | Address | 434 SOUTH 5TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2012-12-24 | 2015-01-30 | Address | 213 SOUTH 4TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240628002103 | 2024-06-28 | BIENNIAL STATEMENT | 2024-06-28 |
150130002013 | 2015-01-30 | BIENNIAL STATEMENT | 2014-11-01 |
140815000591 | 2014-08-15 | CERTIFICATE OF CHANGE | 2014-08-15 |
121224002138 | 2012-12-24 | BIENNIAL STATEMENT | 2012-11-01 |
110316002961 | 2011-03-16 | BIENNIAL STATEMENT | 2010-11-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State