-
Home Page
›
-
Counties
›
-
Kings
›
-
11235
›
-
RUDMARK LIQUORS INC.
Company Details
Name: |
RUDMARK LIQUORS INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
04 Dec 1984 (40 years ago)
|
Date of dissolution: |
26 Jun 1996 |
Entity Number: |
932950 |
ZIP code: |
11235
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
1709 VOOHRIES AVE., BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
1709 VOOHRIES AVE., BROOKLYN, NY, United States, 11235
|
Chief Executive Officer
Name |
Role |
Address |
RUDY GLEIZEN
|
Chief Executive Officer
|
2268 HENDRICKSON ST., BROOKLYN, NY, United States, 11232
|
History
Start date |
End date |
Type |
Value |
1984-12-04
|
1992-12-30
|
Address
|
3080 OCEAN AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1291623
|
1996-06-26
|
DISSOLUTION BY PROCLAMATION
|
1996-06-26
|
921230003034
|
1992-12-30
|
BIENNIAL STATEMENT
|
1992-12-01
|
B168023-4
|
1984-12-04
|
CERTIFICATE OF INCORPORATION
|
1984-12-04
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9302568
|
Bankruptcy Appeals Rule 28 USC 158
|
1993-06-10
|
want of prosecution
|
|
Circuit |
Second Circuit
|
Origin |
appeal to a district judge of a magistrate judge's decision
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1993-06-10
|
Termination Date |
1993-10-29
|
Section |
1334
|
Parties
Name |
RUDMARK LIQUORS INC.
|
Role |
Plaintiff
|
|
Name |
-8
|
Role |
Defendant
|
|
|
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State