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
Name | Role | Address |
---|---|---|
JEFFREY RUMMAN | DOS Process Agent | 37 FOSTER LANE, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
JEFFREY RUMMAN | Chief Executive Officer | 37 FOSTER LANE, WESTBURY, NY, United States, 11590 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0903051 | Other Civil Rights | 2009-07-16 | other | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RUMCATS INC. |
Role | Plaintiff |
Name | THE VILLAGE OF ROCKVILLE CENTR |
Role | Defendant |
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