Search icon

RUTLEDGE & PURNICK CONSULTING, LTD.

Print

Details

Entity Number 2707043

Status Inactive

NameRUTLEDGE & PURNICK CONSULTING, LTD.

CountyNew York

Date of registration 10 Dec 2001 (23 years ago)

Date of dissolution 21 May 2012

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 200 BERKELEY PLACE, BROOKLYN, NY, United States, 11217

Address ZIP code 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

ROY M RUTLEDGE

DOS Process Agent

200 BERKELEY PLACE, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address

ROY M RUTLEDGE

Chief Executive Officer

200 BERKELEY PLACE, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value

2003-12-05

2007-12-24

Address

275 MADISON AVE, 32ND FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

2003-12-05

2007-12-24

Address

275 MADISON AVE, 32ND FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

2003-12-05

2009-12-28

Address

275 MADISON AVE, 32ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

2001-12-10

2003-12-05

Address

342 MADISON AVENUE SUITE 1600, NEW YORK, NY, 10173, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

120521000077

2012-05-21

CERTIFICATE OF DISSOLUTION

2012-05-21

091228002108

2009-12-28

BIENNIAL STATEMENT

2009-12-01

071224002975

2007-12-24

BIENNIAL STATEMENT

2007-12-01

060217002375

2006-02-17

BIENNIAL STATEMENT

2005-12-01

031205002671

2003-12-05

BIENNIAL STATEMENT

2003-12-01

011210000496

2001-12-10

CERTIFICATE OF INCORPORATION

2002-01-01

Date of last update: 06 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts