Search icon

RURAK OCEAN TOURS, INC.

Company Details

Name: RURAK OCEAN TOURS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 1983 (42 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 830870
ZIP code: 08857
County: Kings
Place of Formation: New York
Address: 343 TICE TOWN RD, OLD BRIDGE, NJ, United States, 08857
Principal Address: 1150 LONGWOOD AVE, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AGRON LAZOJA DOS Process Agent 343 TICE TOWN RD, OLD BRIDGE, NJ, United States, 08857

Chief Executive Officer

Name Role Address
LUCIA LEBRON Chief Executive Officer 1150 LONGWOOD AVE, BRONX, NY, United States, 10474

History

Start date End date Type Value
2006-11-28 2008-04-14 Address 1150 LONGWOOD AVE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2006-11-28 2008-04-14 Address 1150 LONGWOOD AVE, BRONX, NY, 10474, USA (Type of address: Principal Executive Office)
2006-11-28 2008-04-14 Address 343 TICE TOWN ROAD, OLD BRIGE, NJ, 08857, USA (Type of address: Service of Process)
1993-06-14 2006-11-28 Address 319 ECKFORD STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
1993-06-14 2006-11-28 Address 319 ECKFORD STREET, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1797022 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
080414002818 2008-04-14 BIENNIAL STATEMENT 2007-03-01
061128002542 2006-11-28 BIENNIAL STATEMENT 2005-03-01
990318002352 1999-03-18 BIENNIAL STATEMENT 1999-03-01
970303002093 1997-03-03 BIENNIAL STATEMENT 1997-03-01

Court Cases

Court Case Summary

Filing Date:
2008-04-07
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
GENERAL ELECTRIC CAPITAL CORPO
Party Role:
Plaintiff
Party Name:
RURAK OCEAN TOURS, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State