Entity Name: | RUKOFF CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 28 Aug 1967 (57 years ago) |
Date of dissolution: | 29 Dec 1988 (36 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Dec 1988 (36 years ago) |
Document Number: | 320329 |
FEI/EIN Number | 59-1221958 |
Address: | 111 E 85TH ST, NEW YORK, NY 10028 |
Mail Address: | 111 E 85TH ST, NEW YORK, NY 10028 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAPOPORT, ALLEN J., ESQ | Agent | 250 BIRD RD, SUITE 302, CORAL GABLES, FL 33146 |
Name | Role | Address |
---|---|---|
GOLLY, FLORENCE | President | 111 E. 85TH STREET, NEW YORK, NY |
Name | Role | Address |
---|---|---|
GOLLY, FLORENCE | Director | 111 E. 85TH STREET, NEW YORK, NY |
HARRIS, JACK | Director | 17 SHORECLIFF PLACE, GREAT NECK, NY |
FOX, ALAN | Director | 924 CRANFORD AVE, N, LONG ISLAND, NY |
Name | Role | Address |
---|---|---|
HARRIS, JACK | Secretary | 17 SHORECLIFF PLACE, GREAT NECK, NY |
Name | Role | Address |
---|---|---|
HARRIS, JACK | Treasurer | 17 SHORECLIFF PLACE, GREAT NECK, NY |
Name | Role | Address |
---|---|---|
FOX, ALAN | Vice President | 924 CRANFORD AVE, N, LONG ISLAND, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 1988-12-29 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1988-08-12 | RAPOPORT, ALLEN J., ESQ | No data |
CHANGE OF MAILING ADDRESS | 1988-08-12 | 111 E 85TH ST, NEW YORK, NY 10028 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1988-08-12 | 250 BIRD RD, SUITE 302, CORAL GABLES, FL 33146 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1988-08-12 | 111 E 85TH ST, NEW YORK, NY 10028 | No data |
REINSTATEMENT | 1987-06-26 | No data | No data |
INVOLUNTARILY DISSOLVED | 1986-11-14 | No data | No data |
Date of last update: 06 Feb 2025
Sources: Florida Department of State