Search icon

HOPPER'S RUSH INN, INC.

Company Details

Name: HOPPER'S RUSH INN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1987 (38 years ago)
Entity Number: 1185519
ZIP code: 14220
County: Erie
Place of Formation: New York
Address: 2104 SENECA ST, BUFFALO, NY, United States, 14220
Principal Address: 40 DENSMORE ST, BUFFALO, NY, United States, 14220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT J RUSH Chief Executive Officer 40 DENSMORE ST, BUFFALO, NY, United States, 14230

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2104 SENECA ST, BUFFALO, NY, United States, 14220

History

Start date End date Type Value
2005-09-20 2007-08-24 Address 40 DENSMORE ST, BUFFALO, NY, 14220, USA (Type of address: Service of Process)
1995-07-07 2005-09-20 Address 2104 SENECA STREET, BUFFALO, NY, 14210, USA (Type of address: Service of Process)
1993-05-14 2005-09-20 Address 40 DENSMORE, BUFFALO, NY, 14220, USA (Type of address: Chief Executive Officer)
1993-05-14 2005-09-20 Address 40 DENSMORE, BUFFALO, NY, 14220, USA (Type of address: Principal Executive Office)
1987-07-09 1995-07-07 Address 2104 SENECA ST., BUFFALO, NY, 14210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130717002276 2013-07-17 BIENNIAL STATEMENT 2013-07-01
110727002681 2011-07-27 BIENNIAL STATEMENT 2011-07-01
090708002512 2009-07-08 BIENNIAL STATEMENT 2009-07-01
070824003091 2007-08-24 BIENNIAL STATEMENT 2007-07-01
050920002372 2005-09-20 BIENNIAL STATEMENT 2005-07-01
010712002636 2001-07-12 BIENNIAL STATEMENT 2001-07-01
990927002121 1999-09-27 BIENNIAL STATEMENT 1999-07-01
950707002238 1995-07-07 BIENNIAL STATEMENT 1993-07-01
930514002046 1993-05-14 BIENNIAL STATEMENT 1992-07-01
B518883-4 1987-07-09 CERTIFICATE OF INCORPORATION 1987-07-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State