Search icon

RUHRKOHLE TRADING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: RUHRKOHLE TRADING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1975 (50 years ago)
Date of dissolution: 25 Jan 1983
Entity Number: 368528
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1975-04-29 2019-01-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1975-04-29 2019-01-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-5509 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-5510 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20130808100 2013-08-08 ASSUMED NAME CORP INITIAL FILING 2013-08-08
A944167-2 1983-01-25 CERTIFICATE OF TERMINATION 1983-01-25
A230038-6 1975-04-29 APPLICATION OF AUTHORITY 1975-04-29

Court Cases

Court Case Summary

Filing Date:
1995-07-12
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Labor Litigation

Parties

Party Role:
Plaintiff
Party Name:
RUHRKOHLE TRADING CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-01-21
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
RUHRKOHLE TRADING CORPORATION
Party Role:
Plaintiff
Party Name:
BURNSIDE TERMINAL
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State