Search icon

RUMCATS INC.

Company Details

Name: RUMCATS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Nov 2005 (19 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3282211
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 37 FOSTER LANE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY RUMMAN DOS Process Agent 37 FOSTER LANE, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
JEFFREY RUMMAN Chief Executive Officer 37 FOSTER LANE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2007-11-21 2009-11-04 Address 222 SUNRISE HWY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2007-11-21 2009-11-04 Address 37 FOSTER LANE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2005-11-17 2009-11-04 Address 222 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2083918 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
091104002235 2009-11-04 BIENNIAL STATEMENT 2009-11-01
071121002960 2007-11-21 BIENNIAL STATEMENT 2007-11-01
051117000124 2005-11-17 CERTIFICATE OF INCORPORATION 2005-11-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0903051 Other Civil Rights 2009-07-16 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2009-07-16
Termination Date 2012-05-23
Date Issue Joined 2009-09-01
Pretrial Conference Date 2009-11-05
Section 1983
Sub Section CV
Status Terminated

Parties

Name RUMCATS INC.
Role Plaintiff
Name THE VILLAGE OF ROCKVILLE CENTR
Role Defendant
0605437 Other Civil Rights 2006-10-05 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2006-10-05
Termination Date 2007-11-05
Date Issue Joined 2006-11-20
Section 1983
Sub Section CV
Status Terminated

Parties

Name RUMCATS INC.
Role Plaintiff
Name THE VILLAGE OF ROCKVILLE CENTR
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State