Search icon

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