Name: | RUTH ELLEN FLEMING, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Feb 1985 (40 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 976221 |
ZIP code: | 10022 |
County: | Rockland |
Place of Formation: | New York |
Address: | 505 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 25 ROCKLEDGE AVENUE, WESTAGE TOWERS WEST, APT 403, WHITE PLAINS, NY, United States, 10601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O SCHEICHT & ELVIN, P.C. | DOS Process Agent | 505 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
RUTH ELLEN FLEMING | Chief Executive Officer | 25 ROCKLEDGE AVENUE, WESTAGE TOWERS WEST, APT 403, WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
1985-02-25 | 1989-06-08 | Address | 595 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1272277 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
930415002354 | 1993-04-15 | BIENNIAL STATEMENT | 1993-02-01 |
C020373-3 | 1989-06-08 | CERTIFICATE OF AMENDMENT | 1989-06-08 |
B653574-3 | 1988-06-20 | CERTIFICATE OF AMENDMENT | 1988-06-20 |
B196160-4 | 1985-02-25 | CERTIFICATE OF INCORPORATION | 1985-02-25 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State