Search icon

RUFFY CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: RUFFY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 1931 (94 years ago)
Date of dissolution: 29 Dec 2010
Entity Number: 41614
ZIP code: 10019
County: New York
Place of Formation: New York
Address: C/O SCOTT EHRENPREIS, CPA, FRIEDMAN LLP, 1700 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: C/O SCOTT EHRENPREIS, FRIEDMAN LLP, 1700 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 0

Share Par Value 23000

Type CAP

Chief Executive Officer

Name Role Address
MARGOT R GILBERT FRANK Chief Executive Officer 6882 EAST CENTER AVENUE, DENVER, CO, United States, 80224

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O SCOTT EHRENPREIS, CPA, FRIEDMAN LLP, 1700 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2003-11-06 2009-12-30 Address 440 PARK AVE SOUTH, 5TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2003-11-06 2010-01-06 Address C/O IRWIN M THROPE, 440 PARK AVE SOUTH, 5TH FLR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2003-11-06 2010-01-06 Address 6882 EAST CENTER AVENUE, DENVER, CO, 80224, 1503, USA (Type of address: Chief Executive Officer)
1997-10-31 2003-11-06 Address 29 EAST 64TH STREET, NEW YORK, NY, 10021, 7043, USA (Type of address: Chief Executive Officer)
1997-10-31 2003-11-06 Address C/O JOHN J. GILBERT, PRES., 29 EAST 64TH STREET, NEW YORK, NY, 10021, 7043, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
101229000402 2010-12-29 CERTIFICATE OF MERGER 2010-12-29
100106002394 2010-01-06 AMENDMENT TO BIENNIAL STATEMENT 2009-11-01
091230000295 2009-12-30 CERTIFICATE OF CHANGE 2009-12-30
091201002451 2009-12-01 BIENNIAL STATEMENT 2009-11-01
080115002374 2008-01-15 BIENNIAL STATEMENT 2007-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State