Search icon

RUTH ELLEN FLEMING, LTD.

Company Details

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

DOS Process Agent

Name Role Address
C/O SCHEICHT & ELVIN, P.C. DOS Process Agent 505 PARK AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
RUTH ELLEN FLEMING Chief Executive Officer 25 ROCKLEDGE AVENUE, WESTAGE TOWERS WEST, APT 403, WHITE PLAINS, NY, United States, 10601

History

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)

Filings

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