RUSTOP, INC.

Name: | RUSTOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Oct 1985 (40 years ago) |
Date of dissolution: | 16 Mar 2022 |
Entity Number: | 1032485 |
ZIP code: | 14226 |
County: | Erie |
Place of Formation: | New York |
Address: | 4367 HARLEM RD, AMHERST, NY, United States, 14226 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4367 HARLEM RD, AMHERST, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
MARK D SCHMIDTT | Chief Executive Officer | 4367 HARLEM RD, AMHERST, NY, United States, 14226 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-07 | 2022-07-17 | Address | 4367 HARLEM RD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
2003-10-14 | 2022-07-17 | Address | 4367 HARLEM RD, AMHERST, NY, 14226, USA (Type of address: Service of Process) |
2003-10-14 | 2009-10-07 | Address | 4367 HARLEM RD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
1997-10-08 | 2003-10-14 | Address | 4367 HARLEM RD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
1993-05-27 | 1997-10-08 | Address | 3840 SHERIDAN DRIVE, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220717000367 | 2022-03-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-16 |
131018006341 | 2013-10-18 | BIENNIAL STATEMENT | 2013-10-01 |
111027002499 | 2011-10-27 | BIENNIAL STATEMENT | 2011-10-01 |
091007002990 | 2009-10-07 | BIENNIAL STATEMENT | 2009-10-01 |
071026002079 | 2007-10-26 | BIENNIAL STATEMENT | 2007-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State