Search icon

RUGGER RESTAURANT INC.

Company Details

Name: RUGGER RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jul 1978 (47 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 500252
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1500 BROADWAY, NEW YORK, NY, United States, 10036
Principal Address: 295 3RD AVENUE, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROTHSCHILD, TOPAL, MILLER & KRAFT DOS Process Agent 1500 BROADWAY, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
PATRICK REILLY Chief Executive Officer 295 3RD AVENUE, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
1978-07-14 1995-07-26 Address 32 COURT ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140625092 2014-06-25 ASSUMED NAME CORP INITIAL FILING 2014-06-25
DP-1448696 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
960801002376 1996-08-01 BIENNIAL STATEMENT 1996-07-01
950726002043 1995-07-26 BIENNIAL STATEMENT 1993-07-01
A501190-4 1978-07-14 CERTIFICATE OF INCORPORATION 1978-07-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State