Name: | RUGGIERO & OGLE MOTORSHIP AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 1985 (40 years ago) |
Entity Number: | 1033247 |
ZIP code: | 10305 |
County: | Richmond |
Place of Formation: | New York |
Address: | 1209 BAY STREET, STATEN ISLAND, NY, United States, 10305 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1209 BAY STREET, STATEN ISLAND, NY, United States, 10305 |
Name | Role | Address |
---|---|---|
MICHAEL J. OGLE | Chief Executive Officer | 1209 BAY STREET, STATEN ISLAND, NY, United States, 10305 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-20 | 2016-06-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1993-01-08 | 1993-11-04 | Address | 164 NASSAU AVE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
1985-10-18 | 1999-09-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1985-10-18 | 1993-01-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160629000389 | 2016-06-29 | CERTIFICATE OF CHANGE | 2016-06-29 |
120207002526 | 2012-02-07 | BIENNIAL STATEMENT | 2011-10-01 |
091020002001 | 2009-10-20 | BIENNIAL STATEMENT | 2009-10-01 |
071029002630 | 2007-10-29 | BIENNIAL STATEMENT | 2007-10-01 |
060112002804 | 2006-01-12 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State