Name: | RUTH L. WEINTRAUB CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 1981 (44 years ago) |
Date of dissolution: | 19 Apr 2000 |
Entity Number: | 675166 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 420 MADISON AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUTH WEINTRAUB | DOS Process Agent | 420 MADISON AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
RUTH WEINTRAUB | Chief Executive Officer | 420 MADISON AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1981-01-26 | 1993-02-25 | Address | 65 ORIENTAL BLVD, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000419000361 | 2000-04-19 | CERTIFICATE OF DISSOLUTION | 2000-04-19 |
990113002441 | 1999-01-13 | BIENNIAL STATEMENT | 1999-01-01 |
970306002433 | 1997-03-06 | BIENNIAL STATEMENT | 1997-01-01 |
940124002482 | 1994-01-24 | BIENNIAL STATEMENT | 1994-01-01 |
930225002300 | 1993-02-25 | BIENNIAL STATEMENT | 1993-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State