Search icon

RUTIKA GOLD CREATIONS INC.

Company Details

Name: RUTIKA GOLD CREATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jun 1979 (46 years ago)
Date of dissolution: 28 Sep 2023
Entity Number: 562884
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 293 MAIN STREET, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUTH REISNER Chief Executive Officer 293 MAIN STREET, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
RUTH REISNER DOS Process Agent 293 MAIN STREET, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
1999-07-13 2023-09-28 Address 293 MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1999-07-13 2023-09-28 Address 293 MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1993-04-26 1999-07-13 Address 16 ENDICOTT, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1993-04-26 1999-07-13 Address 16 ENDICOTT, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1993-04-26 1999-07-13 Address 16 ENDICOTT, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230928000786 2023-06-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-26
20181004070 2018-10-04 ASSUMED NAME LLC INITIAL FILING 2018-10-04
070705002535 2007-07-05 BIENNIAL STATEMENT 2007-06-01
050815002237 2005-08-15 BIENNIAL STATEMENT 2005-06-01
030605002883 2003-06-05 BIENNIAL STATEMENT 2003-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State