Search icon

RUKOFF CORP.

Company Details

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

Agent

Name Role Address
RAPOPORT, ALLEN J., ESQ Agent 250 BIRD RD, SUITE 302, CORAL GABLES, FL 33146

President

Name Role Address
GOLLY, FLORENCE President 111 E. 85TH STREET, NEW YORK, NY

Director

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

Secretary

Name Role Address
HARRIS, JACK Secretary 17 SHORECLIFF PLACE, GREAT NECK, NY

Treasurer

Name Role Address
HARRIS, JACK Treasurer 17 SHORECLIFF PLACE, GREAT NECK, NY

Vice President

Name Role Address
FOX, ALAN Vice President 924 CRANFORD AVE, N, LONG ISLAND, NY

Events

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