Search icon

RUBY'S TUNA INC.

Company Details

Name: RUBY'S TUNA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2009 (16 years ago)
Entity Number: 3831894
ZIP code: 10106
County: New York
Place of Formation: Delaware
Address: 888 SEVENTH AVE, 4TH FL, NEW YORK, NY, United States, 10106

DOS Process Agent

Name Role Address
C/O ML MANAGEMENT DOS Process Agent 888 SEVENTH AVE, 4TH FL, NEW YORK, NY, United States, 10106

Chief Executive Officer

Name Role Address
DANIEL J SUDEIKIS Chief Executive Officer C/O ML MANAGEMENT 888 SEVENTH AVE, 4TH FL, NEW YORK, NY, United States, 10106

Form 5500 Series

Employer Identification Number (EIN):
270443044
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-06 2023-07-06 Address C/O ML MANAGEMENT ASSOC., 250 W 57TH ST 26TH FL, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
2023-07-06 2023-07-06 Address C/O ML MANAGEMENT 888 SEVENTH AVE, 4TH FL, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)
2011-08-08 2023-07-06 Address C/O ML MANAGEMENT ASSOC., 250 W 57TH ST 26TH FL, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
2011-08-08 2017-07-05 Address 250 W 57TH ST, 26TH FL, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office)
2009-07-09 2023-07-06 Address 250 WEST 57TH STREET, 26TH FLOOR - PENTHOUSE, NEW YORK, NY, 10107, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230706004789 2023-07-06 BIENNIAL STATEMENT 2023-07-01
210719002169 2021-07-19 BIENNIAL STATEMENT 2021-07-19
190701060494 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170705006684 2017-07-05 BIENNIAL STATEMENT 2017-07-01
170427006059 2017-04-27 BIENNIAL STATEMENT 2015-07-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State