RUCO POLYMER CORPORATION

Name: | RUCO POLYMER CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Dec 1981 (43 years ago) |
Date of dissolution: | 09 Oct 2001 |
Entity Number: | 739378 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Principal Address: | 125 NEW SOUTH RD, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 500000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
DOUGLAS S BROWN | Chief Executive Officer | 125 NEW SOUTH RD, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-15 | 2000-02-11 | Address | 125 NEW SOUTH RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
1997-07-18 | 1997-12-15 | Address | NEW SOUTH ROAD, HICKSVILLE, NY, 11802, USA (Type of address: Chief Executive Officer) |
1997-07-18 | 1997-12-15 | Address | NEW SOUTH ROAD, HICKSVILLE, NY, 11802, USA (Type of address: Principal Executive Office) |
1997-07-18 | 2000-02-11 | Address | 52 VANDERBILT AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1981-12-24 | 1993-04-06 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011009000775 | 2001-10-09 | CERTIFICATE OF MERGER | 2001-10-09 |
000211002585 | 2000-02-11 | BIENNIAL STATEMENT | 1999-12-01 |
971215002187 | 1997-12-15 | BIENNIAL STATEMENT | 1997-12-01 |
970718002772 | 1997-07-18 | BIENNIAL STATEMENT | 1995-12-01 |
930406000313 | 1993-04-06 | CERTIFICATE OF AMENDMENT | 1993-04-06 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State