Search icon

RALCO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RALCO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 1982 (43 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 800895
ZIP code: 07094
County: New York
Place of Formation: New York
Address: 300 HARMON MEADOWS BLVE, SUITE 403, SECAUCUS, NJ, United States, 07094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 HARMON MEADOWS BLVE, SUITE 403, SECAUCUS, NJ, United States, 07094

Agent

Name Role Address
RAVINDER BS SAWHNEY Agent 300 HARMON MEADOWS BLVD., SUITE 403, SECUACUS, NJ, 07094

History

Start date End date Type Value
1982-10-26 2002-06-10 Address 131-11 KEW GARDENS RD., APT. 5L, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2108900 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
020610000025 2002-06-10 CERTIFICATE OF CHANGE 2002-06-10
B024368-3 1983-09-28 CERTIFICATE OF AMENDMENT 1983-09-28
A914723-4 1982-10-26 CERTIFICATE OF INCORPORATION 1982-10-26

Court Cases

Court Case Summary

Filing Date:
2003-07-11
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
AVITAR ENTERPRISES
Party Role:
Plaintiff
Party Name:
RALCO INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-06-23
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
RALCO INC.
Party Role:
Plaintiff
Party Name:
TRANSPEED CARGO(S),
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-07-31
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
RALCO INC.
Party Role:
Defendant
Party Name:
COMMERCIAL UNION INS
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State